- Company Overview for PROCICER LIMITED (04104024)
- Filing history for PROCICER LIMITED (04104024)
- People for PROCICER LIMITED (04104024)
- Charges for PROCICER LIMITED (04104024)
- Insolvency for PROCICER LIMITED (04104024)
- More for PROCICER LIMITED (04104024)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2003 | 225 | Accounting reference date extended from 31/12/03 to 31/05/04 | |
26 Nov 2003 | 363s | Return made up to 08/11/03; full list of members | |
14 Nov 2003 | 288c | Secretary's particulars changed | |
01 Aug 2003 | AA | Total exemption full accounts made up to 31 December 2002 | |
26 Nov 2002 | 363s | Return made up to 08/11/02; no change of members | |
30 Aug 2002 | AA | Total exemption full accounts made up to 31 December 2001 | |
04 Dec 2001 | 363s | Return made up to 08/11/01; full list of members | |
04 Dec 2001 | 363(288) |
Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed |
16 Mar 2001 | 122 | £ nc 100/1 19/12/00 | |
16 Mar 2001 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2001 | 123 | Us$ nc 0/100000 19/12/00 | |
16 Mar 2001 | 225 | Accounting reference date extended from 30/11/01 to 31/12/01 | |
19 Jan 2001 | CERTNM | Company name changed twinpoint LIMITED\certificate issued on 19/01/01 | |
20 Dec 2000 | MA | Memorandum and Articles of Association | |
04 Dec 2000 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2000 | 288b | Secretary resigned | |
22 Nov 2000 | 288b | Director resigned | |
22 Nov 2000 | 288a | New secretary appointed | |
22 Nov 2000 | 288a | New director appointed | |
22 Nov 2000 | 288a | New director appointed | |
22 Nov 2000 | 287 | Registered office changed on 22/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP | |
08 Nov 2000 | NEWINC | Incorporation |