- Company Overview for PROMIC LIMITED (03548262)
- Filing history for PROMIC LIMITED (03548262)
- People for PROMIC LIMITED (03548262)
- Charges for PROMIC LIMITED (03548262)
- Insolvency for PROMIC LIMITED (03548262)
- More for PROMIC LIMITED (03548262)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2014 | |
05 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2013 | |
29 May 2012 | 4.70 | Declaration of solvency | |
24 May 2012 | AD01 | Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN on 24 May 2012 | |
24 May 2012 | 600 | Appointment of a voluntary liquidator | |
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 May 2012 | 4.70 | Declaration of solvency | |
19 Apr 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
01 Nov 2011 | AA | Total exemption full accounts made up to 10 November 2010 | |
08 Sep 2011 | AP01 | Appointment of Brian C James as a director | |
04 Aug 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
29 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
12 Mar 2010 | MISC | Auditors resigned | |
01 Mar 2010 | AA | Total exemption full accounts made up to 10 November 2009 | |
18 Jan 2010 | TM01 | Termination of appointment of Jeffery Errington as a director | |
16 Jan 2010 | AA01 | Previous accounting period shortened from 11 November 2009 to 10 November 2009 | |
23 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 11 November 2009
|
|
23 Dec 2009 | AA01 | Previous accounting period shortened from 31 December 2009 to 11 November 2009 | |
23 Dec 2009 | AD01 | Registered office address changed from Begbroke Business & Science Park Sandy Lane, Yarnton Kidlington Oxfordshire OX5 1PF on 23 December 2009 | |
17 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2009 | MISC | Form 123 dated 25/09/09 increase nom cam by £4,250 beyond £10,407 | |
30 Nov 2009 | CERTNM |
Company name changed prolysis LIMITED\certificate issued on 30/11/09
|
|
25 Nov 2009 | RESOLUTIONS |
Resolutions
|