Pro Weld Engineering Services Ltd was founded on 16 April 2004 and has its registered office in Manchester, it's status at Companies House is "Dissolved". This company has only one director listed. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEADOWS, Jennifer Louise | 16 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 28 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 August 2013 | |
AD01 - Change of registered office address | 12 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2013 | |
4.40 - N/A | 11 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 31 October 2012 | |
RESOLUTIONS - N/A | 06 September 2011 | |
RESOLUTIONS - N/A | 06 September 2011 | |
AD01 - Change of registered office address | 06 September 2011 | |
4.20 - N/A | 06 September 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 September 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 28 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2010 | |
395 - Particulars of a mortgage or charge | 17 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 11 May 2009 | |
287 - Change in situation or address of Registered Office | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 04 October 2008 | |
363a - Annual Return | 27 August 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 03 October 2007 | |
287 - Change in situation or address of Registered Office | 01 August 2007 | |
AA - Annual Accounts | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 19 August 2006 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 17 March 2006 | |
363s - Annual Return | 16 June 2005 | |
225 - Change of Accounting Reference Date | 14 April 2005 | |
287 - Change in situation or address of Registered Office | 17 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
NEWINC - New incorporation documents | 16 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 May 2010 | Outstanding |
N/A |
Debenture | 14 September 2009 | Fully Satisfied |
N/A |
All assets debenture | 29 September 2008 | Fully Satisfied |
N/A |
Debenture | 14 April 2008 | Fully Satisfied |
N/A |
All assets debenture | 14 August 2006 | Outstanding |
N/A |