Pronto Services (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 13, 2003)
  • 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

EGHB 87 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03743336
Record last updated Sunday, April 26, 2015 12:15:13 PM UTC
Official Address Charnwood House Gregory Boulevard Nottingham Ng76nx Berridge
There are 34 companies registered at this street
Locality Berridge
Region England
Postal Code NG76NX
Sector Other service activities

Charts

Visits

PRONTO SERVICES (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-10012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 2, 2007 Dissolved Dissolved
Registry Oct 2, 2006 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 3, 2006 Liquidator's progress report Liquidator's progress report
Registry Jun 27, 2005 Administrator's progress report Administrator's progress report
Registry Jun 27, 2005 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jan 17, 2005 Administrator's progress report Administrator's progress report
Registry Dec 20, 2004 Notice of extension of period of administration Notice of extension of period of administration
Registry Jul 27, 2004 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jul 1, 2004 Administrator's progress report Administrator's progress report
Registry Mar 4, 2004 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Feb 20, 2004 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 13, 2004 Notice of statement of affairs Notice of statement of affairs
Registry Jan 8, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 6, 2004 Notice of administrators appointment Notice of administrators appointment
Financials May 28, 2003 Annual accounts Annual accounts
Financials May 13, 2003 Annual accounts 3743... Annual accounts 3743...
Registry Apr 17, 2003 Annual return Annual return
Registry Feb 26, 2003 Appointment of a secretary Appointment of a secretary
Registry Feb 26, 2003 Resignation of a director Resignation of a director
Registry Feb 10, 2003 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 9, 2002 Annual return Annual return
Registry Jan 23, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 2001 Annual return Annual return
Financials Jan 31, 2001 Annual accounts Annual accounts
Registry May 2, 2000 Annual return Annual return
Registry Mar 21, 2000 Change of accounting reference date Change of accounting reference date
Registry Jul 20, 1999 Shares agreement Shares agreement
Registry Jul 20, 1999 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 Jun 9, 1999 Appointment of a secretary Appointment of a secretary
Registry Jun 9, 1999 Resignation of a director Resignation of a director
Registry Jun 3, 1999 Appointment of a director Appointment of a director
Registry Jun 2, 1999 Company name change Company name change
Registry Jun 1, 1999 Change of name certificate Change of name certificate
Registry May 20, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 18, 1999 Alter mem and arts Alter mem and arts
Registry May 17, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 10, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 6, 1999 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 6, 1999 Appointment of a director Appointment of a director
Registry May 6, 1999 Appointment of a director 3743... Appointment of a director 3743...
Registry May 6, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry May 6, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 6, 1999 Resignation of a director Resignation of a director
Registry May 6, 1999 Resignation of a secretary Resignation of a secretary
Registry Apr 30, 1999 Appointment of a man as Dainage Contractor and Director Appointment of a man as Dainage Contractor and Director
Registry Apr 28, 1999 Resignation of 2 people: one Company Director, one Secretary and one Director Resignation of 2 people: one Company Director, one Secretary and one Director
Registry Apr 28, 1999 Appointment of a man as Director and Chief Executive Appointment of a man as Director and Chief Executive
Registry Mar 30, 1999 Two appointments: 2 companies Two appointments: 2 companies
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)