PREMATEC CORPORATION LTD

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1028 June 2010 APPLICATION FOR STRIKING-OFF

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

11/12/0911 December 2009 CORPORATE SECRETARY APPOINTED MUCKLE SECRETARY LIMITED

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY PETER CASSIDY

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS; AMEND

View Document

28/05/0828 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NC INC ALREADY ADJUSTED 28/02/05

View Document

18/04/0518 April 2005 £ NC 9450000/12450000 28/

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: LLANTRISANT BUSINESS PARK LLANTRISANT MID GLAMORGAN CF72 8YW

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 23/05/04; NO CHANGE OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: INNOVATION HOUSE BRIDGEND ROAD LLANHARAN MID GLAMORGAN CF72 9RP

View Document

25/07/0325 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

11/11/0211 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0224 April 2002 £ IC 7400000/5650000 12/04/02 £ SR 1750000@1=1750000

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0224 April 2002 £ NC 8500000/9450000 31/1

View Document

24/04/0224 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0224 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/0224 April 2002 CAPITALISED 31/12/01

View Document

24/04/0224 April 2002 REDEMPTION OF SHARES 31/12/01

View Document

24/04/0224 April 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

24/04/0224 April 2002 CONVE 12/04/02

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 £ NC 3000000/8500000 31/12/00

View Document

22/05/0122 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 AMEND 882-RESCIND 400000 X £1 SH

View Document

01/03/011 March 2001 £ NC 2000000/3000000 31/12/00

View Document

01/03/011 March 2001 NC INC ALREADY ADJUSTED 31/12/00

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

02/09/002 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/002 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 £ NC 1000000/2000000 30/0

View Document

19/05/0019 May 2000 NC INC ALREADY ADJUSTED 30/04/00

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/02/0017 February 2000 £ NC 500000/1000000 30/12/99

View Document

17/02/0017 February 2000 NC INC ALREADY ADJUSTED 30/12/99

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 £ NC 199900/500000 30/12/97

View Document

06/02/986 February 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

05/09/975 September 1997 NC INC ALREADY ADJUSTED 19/08/97

View Document

05/09/975 September 1997 NC INC ALREADY ADJUSTED 19/08/97

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 COMPANY NAME CHANGED PREMATEC LIMITED CERTIFICATE ISSUED ON 06/08/97

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: C/O ENCEE SYSTEMS LTD TECHNOLOGY DRIVE BRIDGEND MID-GLAMORGAN CF31 3NA

View Document

25/07/9725 July 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/01/9729 January 1997 EXEMPTION FROM APPOINTING AUDITORS 01/12/96

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: TECHNOLOGY DRIVE BRIDGEND MID GLAMORGAN CF31 3NA

View Document

28/08/9628 August 1996 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: BAGLAN VILLA, PEN-Y-BRYN, PYLE BRIDGEND MID GLAMORGAN CF33 6RB

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 10/12 DUNRAVEN PLACE BRIDGEND MID GLAM CF31 1JD

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995

View Document

04/10/954 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/06/941 June 1994

View Document

01/06/941 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/929 September 1992

View Document

09/09/929 September 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9123 December 1991 COMPANY NAME CHANGED ENCEE MANUFACTURING LIMITED CERTIFICATE ISSUED ON 24/12/91

View Document

17/10/9117 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/06/915 June 1991 NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9123 May 1991 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company