- Company Overview for PROCHEME LIMITED (SC368586)
- Filing history for PROCHEME LIMITED (SC368586)
- People for PROCHEME LIMITED (SC368586)
- Charges for PROCHEME LIMITED (SC368586)
- Insolvency for PROCHEME LIMITED (SC368586)
- More for PROCHEME LIMITED (SC368586)
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 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | CH03 | Secretary's details changed for Miss Claire Green on 1 November 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Jun 2013 | AD01 | Registered office address changed from 23 Ruthrieston Court, Riverside Drive Aberdeen AB10 7QF Scotland on 3 June 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Wayne Dennis Green on 29 November 2011 | |
29 Nov 2011 | CH03 | Secretary's details changed for Miss Claire Mcdougall on 29 November 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from 5 Broaddykes Drive Kingswells Aberdeen Aberdeenshire AB15 8UE United Kingdom on 29 November 2011 | |
13 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
14 Dec 2010 | AP03 | Appointment of Miss Claire Mcdougall as a secretary | |
09 Dec 2009 | AA01 | Current accounting period shortened from 30 November 2010 to 31 October 2010 | |
16 Nov 2009 | NEWINC | Incorporation |