- Company Overview for PRO-CLEAN INDUSTRIAL UK LIMITED (06790065)
- Filing history for PRO-CLEAN INDUSTRIAL UK LIMITED (06790065)
- People for PRO-CLEAN INDUSTRIAL UK LIMITED (06790065)
- Charges for PRO-CLEAN INDUSTRIAL UK LIMITED (06790065)
- More for PRO-CLEAN INDUSTRIAL UK LIMITED (06790065)
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) |
---|---|---|---|
28 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Mar 2014 | AD01 | Registered office address changed from 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 28 March 2014 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
02 Apr 2011 | CH01 | Director's details changed for Mark John Watling on 2 April 2011 | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Apr 2010 | TM02 | Termination of appointment of Paul Medcalf as a secretary | |
19 Apr 2010 | AA01 | Current accounting period extended from 31 January 2010 to 30 April 2010 | |
19 Apr 2010 | AD01 | Registered office address changed from 322 Smeeth Road Marshland St James Wisbech Cambs PE14 8EP on 19 April 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
13 Jan 2009 | NEWINC | Incorporation |