- Company Overview for PROCOOK LIMITED (06639057)
- Filing history for PROCOOK LIMITED (06639057)
- People for PROCOOK LIMITED (06639057)
- Charges for PROCOOK LIMITED (06639057)
- More for PROCOOK LIMITED (06639057)
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) |
---|---|---|---|
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Nov 2011 | TM01 | Termination of appointment of Gordan Banting as a director | |
07 Nov 2011 | AP01 | Appointment of Mr Gordan Charles Banting as a director | |
12 Oct 2011 | MG01 | Duplicate mortgage certificatecharge no:5 | |
08 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Aug 2011 | AA | Accounts for a small company made up to 3 April 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Oct 2010 | AA | Accounts for a small company made up to 4 April 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
08 Jan 2010 | AA | Accounts for a small company made up to 29 March 2009 | |
18 Aug 2009 | 363a | Return made up to 16/06/09; full list of members | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from io centre unit 3 hurricane road gloucester business park, brockworth gloucester GL3 4AQ united kingdom | |
22 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jun 2009 | 88(2) | Ad 18/03/09\gbp si 98@1=98\gbp ic 2/100\ | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from cotswold house 449 high street cheltenham gloucestershire GL50 3HX | |
17 Apr 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
14 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2008 | 288b | Appointment terminated director julia taylor | |
07 Aug 2008 | 288a | Director appointed daniel o'neill | |
25 Jul 2008 | CERTNM | Company name changed ensco 688 LIMITED\certificate issued on 25/07/08 | |
23 Jul 2008 | 88(2) | Ad 18/07/08\gbp si 1@1=1\gbp ic 1/2\ |