PROFICIO TECHNOLOGY LTD

The Old Harpsichord Factory The Old Harpsichord Factory, Sevenoaks, TN13 3PY, Kent
StatusDISSOLVED
Company No.05222263
CategoryPrivate Limited Company
Incorporated06 Sep 2004
Age19 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution30 Jan 2010
Years14 years, 3 months, 17 days

SUMMARY

PROFICIO TECHNOLOGY LTD is an dissolved private limited company with number 05222263. It was incorporated 19 years, 8 months, 10 days ago, on 06 September 2004 and it was dissolved 14 years, 3 months, 17 days ago, on 30 January 2010. The company address is The Old Harpsichord Factory The Old Harpsichord Factory, Sevenoaks, TN13 3PY, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2009

Action Date: 15 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2009

Action Date: 15 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-15

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 24 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed albert liao

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Secretary Doreen Garrett Logged Form

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director John David Low Logged Form

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Derek Charles Speller Logged Form

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Phillip Ronald Hill Logged Form

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed great portland street registrars LTD

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 10/07/2008 from churchmill house, ockford road godalming surrey GU7 1QY

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director phillip hill

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director derek speller

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary doreen garrett

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john low

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director russell blackhall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/12/05--------- £ si 50@1=50 £ ic 870/920

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/05/05--------- £ si 800@1=800 £ ic 70/870

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 06 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDSIDE INVESTMENTS LIMITED

42 WRIGHT LANE, KESGRAVE,SUFFOLK,IP5 2FA

Number:04471887
Status:ACTIVE
Category:Private Limited Company

E GUINN LIMITED

25 PAGEANT ROAD,ST ALBANS,AL1 1NB

Number:10744824
Status:ACTIVE
Category:Private Limited Company
Number:07168665
Status:ACTIVE
Category:Private Limited Company

HL LORD LIMITED

1 PRINCE REGENT ROAD,HOUNSLOW,TW3 1NE

Number:11475345
Status:ACTIVE
Category:Private Limited Company

RELISH GROUP LIMITED

20 MEDLEY CLOSE,DUNSTABLE,LU6 2DX

Number:11627761
Status:ACTIVE
Category:Private Limited Company

SCOTTSDALE PROPERTIES LIMITED

14 HORNBEAM CRESCENT,HARROGATE,HG2 8QA

Number:10653451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source