Pro-line Securities (UK) Ltd was registered on 16 April 1999, it's status is listed as "Dissolved". There are 4 directors listed as Agholor, Joseph, Hope, Ann Marie, O'donnell, Julie Catherine, Wilkinson, Andrea for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'DONNELL, Julie Catherine | 01 April 2008 | 28 October 2011 | 1 |
WILKINSON, Andrea | 01 February 2000 | 01 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGHOLOR, Joseph | 16 April 1999 | 01 April 2003 | 1 |
HOPE, Ann Marie | 30 April 2003 | 06 July 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 July 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 April 2017 | |
4.20 - N/A | 22 March 2016 | |
AD01 - Change of registered office address | 01 March 2016 | |
RESOLUTIONS - N/A | 26 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 February 2016 | |
TM01 - Termination of appointment of director | 04 February 2016 | |
TM01 - Termination of appointment of director | 04 February 2016 | |
MR04 - N/A | 04 February 2016 | |
MR04 - N/A | 04 February 2016 | |
MR04 - N/A | 04 February 2016 | |
RESOLUTIONS - N/A | 24 November 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 26 August 2015 | |
TM02 - Termination of appointment of secretary | 06 July 2015 | |
MR01 - N/A | 24 June 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 16 July 2014 | |
MR04 - N/A | 17 June 2014 | |
MR01 - N/A | 21 March 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
AA - Annual Accounts | 03 February 2014 | |
MR01 - N/A | 23 December 2013 | |
MR04 - N/A | 29 November 2013 | |
TM01 - Termination of appointment of director | 14 November 2013 | |
MR01 - N/A | 04 November 2013 | |
MR01 - N/A | 24 October 2013 | |
AR01 - Annual Return | 16 July 2013 | |
AD01 - Change of registered office address | 03 April 2013 | |
MG01 - Particulars of a mortgage or charge | 18 December 2012 | |
MG01 - Particulars of a mortgage or charge | 13 December 2012 | |
AP01 - Appointment of director | 30 November 2012 | |
TM01 - Termination of appointment of director | 30 November 2012 | |
AP01 - Appointment of director | 30 November 2012 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 19 December 2011 | |
MG01 - Particulars of a mortgage or charge | 25 November 2011 | |
TM01 - Termination of appointment of director | 31 October 2011 | |
AR01 - Annual Return | 22 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
MG01 - Particulars of a mortgage or charge | 28 July 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 16 February 2009 | |
395 - Particulars of a mortgage or charge | 07 January 2009 | |
363a - Annual Return | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363s - Annual Return | 14 August 2007 | |
363s - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 26 October 2006 | |
AA - Annual Accounts | 26 April 2006 | |
363s - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 18 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2004 | |
AA - Annual Accounts | 10 February 2004 | |
395 - Particulars of a mortgage or charge | 31 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
AA - Annual Accounts | 27 April 2003 | |
AA - Annual Accounts | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
363s - Annual Return | 23 April 2003 | |
363s - Annual Return | 10 February 2003 | |
DISS6 - Notice of striking-off action suspended | 03 December 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 November 2002 | |
AA - Annual Accounts | 20 August 2001 | |
363s - Annual Return | 09 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2001 | |
287 - Change in situation or address of Registered Office | 25 June 2001 | |
363s - Annual Return | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 29 February 2000 | |
NEWINC - New incorporation documents | 16 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 June 2015 | Fully Satisfied |
N/A |
A registered charge | 20 March 2014 | Outstanding |
N/A |
A registered charge | 23 December 2013 | Fully Satisfied |
N/A |
A registered charge | 14 October 2013 | Fully Satisfied |
N/A |
A registered charge | 10 October 2013 | Outstanding |
N/A |
Debenture | 12 December 2012 | Fully Satisfied |
N/A |
Debenture | 30 November 2012 | Fully Satisfied |
N/A |
Debenture | 18 November 2011 | Fully Satisfied |
N/A |
Debenture | 20 July 2010 | Fully Satisfied |
N/A |
Debenture | 30 December 2008 | Fully Satisfied |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 17 October 2003 | Fully Satisfied |
N/A |