Menu

Pro-Team Sports & Leisure Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 11, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Liquidation
Company Number 02619586
Record last updated Friday, January 10, 2014 10:22:27 PM UTC
Official Address 10 Furnival Street Farringdon Without
There are 534 companies registered at this street
Locality Farringdon Without
Region City Of London, England
Postal Code EC4A1AB
Sector Other wholesale

Charts

Visits

PRO-TEAM SPORTS & LEISURE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12014-32024-102024-112024-122025-12025-22025-32025-501234
Document Type Publication date Download link
Registry Feb 21, 2013 Change of registered office address Change of registered office address
Registry Jan 28, 2013 Change of registered office address 2619... Change of registered office address 2619...
Registry Jun 7, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 23, 2012 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jan 17, 2012 Administrator's progress report Administrator's progress report
Registry Sep 15, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 24, 2011 Change of name certificate Change of name certificate
Registry Aug 11, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 11, 2011 Notice of statement of affairs Notice of statement of affairs
Registry Aug 9, 2011 Change of name 10 Change of name 10
Registry Aug 9, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 27, 2011 Change of registered office address Change of registered office address
Registry Jun 27, 2011 Notice of administrators appointment Notice of administrators appointment
Registry Jun 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 15, 2011 Statement of satisfaction in full or in part of mortgage or charge 2619... Statement of satisfaction in full or in part of mortgage or charge 2619...
Registry Jun 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 15, 2011 Statement of satisfaction in full or in part of mortgage or charge 2619... Statement of satisfaction in full or in part of mortgage or charge 2619...
Registry Jun 15, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 2011 Particulars of a mortgage or charge 2619... Particulars of a mortgage or charge 2619...
Financials Feb 11, 2011 Annual accounts Annual accounts
Registry Jan 20, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 2010 Annual return Annual return
Registry May 28, 2010 Change of particulars for secretary Change of particulars for secretary
Registry May 28, 2010 Change of particulars for director Change of particulars for director
Financials Feb 8, 2010 Annual accounts Annual accounts
Registry Jun 24, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 9, 2009 Annual return Annual return
Financials Apr 28, 2009 Annual accounts Annual accounts
Registry Aug 19, 2008 Resignation of a director Resignation of a director
Registry Jul 1, 2008 Annual return Annual return
Financials Apr 14, 2008 Annual accounts Annual accounts
Registry Mar 1, 2008 Resignation of one Importer and one Director (a man) Resignation of one Importer and one Director (a man)
Financials Jul 4, 2007 Annual accounts Annual accounts
Registry Jun 8, 2007 Annual return Annual return
Registry Jul 7, 2006 Resignation of a secretary Resignation of a secretary
Registry Jul 7, 2006 Appointment of a secretary Appointment of a secretary
Financials Jul 5, 2006 Annual accounts Annual accounts
Registry Jul 3, 2006 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Jul 3, 2006 Resignation of one Secretary Resignation of one Secretary
Registry Jun 9, 2006 Annual return Annual return
Financials Jun 24, 2005 Annual accounts Annual accounts
Registry Jun 14, 2005 Annual return Annual return
Registry Apr 4, 2005 Resignation of a secretary Resignation of a secretary
Registry Apr 4, 2005 Appointment of a secretary Appointment of a secretary
Registry Mar 1, 2005 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Mar 1, 2005 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 7, 2004 Change of name certificate Change of name certificate
Registry Jul 7, 2004 Company name change Company name change
Registry Jun 21, 2004 Annual return Annual return
Registry Mar 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 6, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 6, 2004 Resignation of a director Resignation of a director
Registry Mar 6, 2004 Appointment of a director Appointment of a director
Registry Mar 6, 2004 Resignation of a director Resignation of a director
Registry Mar 6, 2004 Resignation of a director 2619... Resignation of a director 2619...
Registry Mar 6, 2004 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Feb 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 13, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 13, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2619... Declaration of satisfaction in full or in part of a mortgage or charge 2619...
Registry Feb 13, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 10, 2004 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Feb 6, 2004 Resignation of 2 people: one Sales, one Importer and one Director (a man) Resignation of 2 people: one Sales, one Importer and one Director (a man)
Financials Jan 20, 2004 Annual accounts Annual accounts
Registry Jan 8, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 4, 2003 Appointment of a secretary Appointment of a secretary
Registry Aug 4, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 4, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 28, 2003 Resignation of one Secretary Resignation of one Secretary
Registry Jul 28, 2003 Appointment of a woman Appointment of a woman
Registry Jun 25, 2003 Annual return Annual return
Financials Mar 4, 2003 Annual accounts Annual accounts
Financials Oct 14, 2002 Amended accounts Amended accounts
Registry Jul 2, 2002 Annual return Annual return
Financials Jun 20, 2002 Annual accounts Annual accounts
Registry Jun 20, 2001 Annual return Annual return
Financials Feb 20, 2001 Annual accounts Annual accounts
Registry Jun 26, 2000 Annual return Annual return
Financials Apr 15, 2000 Annual accounts Annual accounts
Registry Apr 8, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 11, 1999 Annual return Annual return
Financials Feb 8, 1999 Annual accounts Annual accounts
Registry Oct 30, 1998 Appointment of a director Appointment of a director
Registry Aug 24, 1998 Appointment of a man as Importer and Director Appointment of a man as Importer and Director
Registry Jul 7, 1998 Annual return Annual return
Registry Feb 24, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 15, 1997 Annual accounts Annual accounts
Registry Dec 3, 1997 Sub division of shares Sub division of shares
Registry Dec 3, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Dec 3, 1997 Appointment of a director Appointment of a director
Registry Dec 3, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Nov 13, 1997 Appointment of a man as Sales and Director Appointment of a man as Sales and Director
Registry Oct 10, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 10, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 26, 1997 Annual return Annual return
Financials Feb 19, 1997 Annual accounts Annual accounts
Registry Feb 3, 1997 Elective resolution Elective resolution
Registry Feb 3, 1997 Elective resolution 2619... Elective resolution 2619...
Registry Feb 3, 1997 Elective resolution Elective resolution
Financials Jun 9, 1996 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)