Advanced company searchLink opens in new window

PROMIC LIMITED

Company number 03548262

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 12,498.3988
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
  • GBP 12,471.5888
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • CONNOT ‐
25 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association