About

Registered Number: 05099573
Date of Incorporation: 13/04/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 2 months ago)
Registered Address: 40 Kimbolton Road, Bedford, MK40 2NR

 

Having been setup in 2004, Procam Infrared Ltd has its registered office in Bedford, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 14 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
225 - Change of Accounting Reference Date 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.