About

Registered Number: 03354738
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Liquidation
Registered Address: C/O 8, Manchester Road, Bury, Lancashire, BL9 0ED

 

Having been setup in 1997, Proweb Ltd have registered office in Bury, Lancashire, it has a status of "Liquidation". We don't currently know the number of employees at Proweb Ltd. Aslam, Rahail, Aslam, Suhail are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAM, Rahail 18 October 2001 - 1
ASLAM, Suhail 01 January 1998 - 1

Filing History

Document Type Date
LIQ MISC - N/A 31 March 2016
AD01 - Change of registered office address 31 July 2015
LIQ MISC - N/A 08 April 2015
LIQ MISC - N/A 20 February 2014
LIQ MISC - N/A 19 April 2013
AD01 - Change of registered office address 14 December 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 February 2011
COCOMP - Order to wind up 10 September 2008
COCOMP - Order to wind up 10 September 2008
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2008
652a - Application for striking off 06 June 2008
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 13 February 2006
AA - Annual Accounts 13 December 2005
AA - Annual Accounts 13 December 2005
363a - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
363s - Annual Return 12 May 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 05 February 2003
225 - Change of Accounting Reference Date 22 August 2002
AA - Annual Accounts 07 August 2002
AA - Annual Accounts 07 December 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
363a - Annual Return 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2000
363a - Annual Return 19 May 2000
AA - Annual Accounts 04 April 2000
DISS40 - Notice of striking-off action discontinued 07 March 2000
363a - Annual Return 01 March 2000
AA - Annual Accounts 01 March 2000
GAZ1 - First notification of strike-off action in London Gazette 05 October 1999
225 - Change of Accounting Reference Date 15 January 1999
363s - Annual Return 04 July 1998
287 - Change in situation or address of Registered Office 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.