- Company Overview for PROCUREMENT CENTRAL LIMITED (07164671)
- Filing history for PROCUREMENT CENTRAL LIMITED (07164671)
- People for PROCUREMENT CENTRAL LIMITED (07164671)
- More for PROCUREMENT CENTRAL LIMITED (07164671)
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) |
---|---|---|---|
23 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 35 Blamire Drive Binfield Berkshire RG42 4UN to 36 Waterman Way London E1W 2QN on 13 October 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Mr Stephen Victor Wills on 20 February 2012 | |
08 Aug 2011 | AD01 | Registered office address changed from 19 Stockholm Way London E1W 1YQ England on 8 August 2011 | |
21 Jul 2011 | CERTNM |
Company name changed procurement village LIMITED\certificate issued on 21/07/11
|
|
13 Jun 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
22 Feb 2010 | NEWINC | Incorporation |