Prolink Distribution LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 11, 2013)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2013-03-31 | |
Cash in hand | £20,398 | -14.03% |
Net Worth | £54,330 | -213.41% |
Liabilities | £442,423 | +5.38% |
Fixed Assets | £7,137 | -39.50% |
Trade Debtors | £472,068 | -18.75% |
Total assets | £499,603 | -18.86% |
Shareholder's funds | £54,330 | -213.41% |
Total liabilities | £443,024 | +5.25% |
PROLINK TRADING LIMITED
PALLETWAYS (LEICESTER) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 03314580 |
Record last updated | Wednesday, December 21, 2016 6:23:15 PM UTC |
Official Address | Elwell Watchorn Saxton LLp 14 Queensbridge Northampton NN47bf Nene Valley There are 28 companies registered at this street |
Postal Code | NN47BF |
Sector | Freight transport by road |
Document Type | Publication date | Download link | |
Notices | Dec 21, 2016 | Appointment of liquidators | |
Notices | Nov 25, 2016 | Meetings of creditors | |
Registry | Nov 11, 2014 | Change of registered office address | |
Notices | Nov 10, 2014 | Resolutions for winding-up | |
Notices | Nov 10, 2014 | Appointment of liquidators | |
Notices | Nov 10, 2014 | Notices to creditors | |
Registry | Nov 10, 2014 | Statement of company's affairs | |
Registry | Nov 10, 2014 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Nov 10, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Notices | Oct 27, 2014 | Meetings of creditors | |
Registry | Feb 25, 2014 | Annual return | |
Registry | Feb 25, 2014 | Change of particulars for director | |
Registry | Feb 25, 2014 | Change of particulars for director 3314... | |
Registry | Feb 25, 2014 | Change of particulars for secretary | |
Financials | Dec 11, 2013 | Annual accounts | |
Registry | Aug 8, 2013 | Change of registered office address | |
Registry | Mar 21, 2013 | Annual return | |
Registry | Dec 20, 2012 | Particulars of a mortgage or charge | |
Financials | Aug 22, 2012 | Annual accounts | |
Registry | Feb 29, 2012 | Annual return | |
Financials | Jul 20, 2011 | Annual accounts | |
Registry | Feb 14, 2011 | Annual return | |
Financials | Jun 30, 2010 | Annual accounts | |
Registry | Mar 1, 2010 | Annual return | |
Registry | Mar 1, 2010 | Change of registered office address | |
Registry | Feb 26, 2010 | Change of particulars for director | |
Registry | Feb 26, 2010 | Change of particulars for director 3314... | |
Registry | Feb 25, 2010 | Appointment of a woman as Director | |
Registry | Jan 4, 2010 | Appointment of a woman | |
Financials | Jul 2, 2009 | Annual accounts | |
Registry | Feb 27, 2009 | Annual return | |
Financials | Jul 16, 2008 | Annual accounts | |
Registry | Feb 18, 2008 | Annual return | |
Financials | Sep 5, 2007 | Annual accounts | |
Registry | Mar 9, 2007 | Annual return | |
Financials | Aug 18, 2006 | Annual accounts | |
Registry | Apr 10, 2006 | Annual return | |
Financials | Oct 4, 2005 | Annual accounts | |
Registry | Feb 17, 2005 | Annual return | |
Financials | Sep 22, 2004 | Annual accounts | |
Registry | Feb 24, 2004 | Annual return | |
Financials | Jan 12, 2004 | Annual accounts | |
Registry | Apr 2, 2003 | Annual return | |
Financials | Feb 4, 2003 | Annual accounts | |
Registry | May 21, 2002 | Annual return | |
Financials | Feb 1, 2002 | Annual accounts | |
Registry | Aug 3, 2001 | Company name change | |
Registry | Aug 3, 2001 | Change of name certificate | |
Registry | Feb 28, 2001 | Annual return | |
Financials | Feb 21, 2001 | Annual accounts | |
Registry | Dec 11, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 9, 2000 | Annual return | |
Financials | Nov 26, 1999 | Annual accounts | |
Registry | Mar 8, 1999 | Appointment of a director | |
Registry | Mar 8, 1999 | Annual return | |
Registry | Feb 24, 1999 | Resignation of a director | |
Registry | Feb 24, 1999 | Appointment of a director | |
Registry | Feb 18, 1999 | Appointment of a woman | |
Financials | Dec 8, 1998 | Annual accounts | |
Registry | May 26, 1998 | Change of accounting reference date | |
Registry | Mar 23, 1998 | Annual return | |
Registry | Mar 23, 1998 | Change of accounting reference date | |
Registry | May 7, 1997 | Particulars of a mortgage or charge | |
Registry | Apr 25, 1997 | Alter mem and arts | |
Registry | Apr 14, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 14, 1997 | Resignation of a secretary | |
Registry | Apr 14, 1997 | Notice of increase in nominal capital | |
Registry | Apr 14, 1997 | Nc inc already adjusted | |
Registry | Apr 14, 1997 | Change in situation or address of registered office | |
Registry | Apr 7, 1997 | Appointment of a director | |
Registry | Apr 7, 1997 | Appointment of a director 3314... | |
Registry | Mar 19, 1997 | Company name change | |
Registry | Mar 18, 1997 | Change of name certificate | |
Registry | Mar 12, 1997 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Feb 7, 1997 | Two appointments: a man and a woman | |