About

Registered Number: 03806094
Date of Incorporation: 13/07/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (10 years and 6 months ago)
Registered Address: 6 Phillipa Flowerday Plain, Norwich, NR2 2TA,

 

Founded in 1999, Procedures & Compliance Ltd have registered office in Norwich. Procedures & Compliance Ltd does not have any directors.

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 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 27 June 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 24 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 24 August 2006
225 - Change of Accounting Reference Date 27 July 2006
363a - Annual Return 19 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 July 2006
353 - Register of members 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
RESOLUTIONS - N/A 06 February 2006
MEM/ARTS - N/A 06 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 16 July 2004
287 - Change in situation or address of Registered Office 21 January 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 30 August 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 06 June 2001
225 - Change of Accounting Reference Date 06 June 2001
363s - Annual Return 03 October 2000
287 - Change in situation or address of Registered Office 13 July 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
RESOLUTIONS - N/A 11 October 1999
MEM/ARTS - N/A 11 October 1999
CERTNM - Change of name certificate 30 September 1999
NEWINC - New incorporation documents 13 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.