PROKYMA TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/191 July 2019 APPLICATION FOR STRIKING-OFF

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TF

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY JANE WINDSOR

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOSEPH PETER BOND / 22/06/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1326 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 79869.95

View Document

15/04/1315 April 2013 ALTER ARTICLES 08/04/2013

View Document

15/04/1315 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 1869.94

View Document

15/01/1315 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 1829.03

View Document

01/02/121 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 1004.87

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 ADOPT ARTICLES 20/07/2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN

View Document

03/08/103 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1019 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM MERSEYBIO CROWN STREET LIVERPOOL L69 7ZB UNITED KINGDOM

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN STANLEY / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 29 November 2008 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED DR DAVID ANDREW ARLWYDD OWEN

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED DR CHRISTOPHER JOHN STANLEY

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY JANE BOND

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM MERSEYBIO CROWN STREET LIVERPOOL L69 7ZB UNITED KINGDOM

View Document

06/03/096 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY APPOINTED MRS JANE YOUNG WINDSOR

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM TETRICUS SCIENCE PARK PORTON DOWN SALISBURY WILTSHIRE SP4 0JQ

View Document

22/01/0922 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MULLEN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP GOODWIN

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MRS JANE BOND

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY ALISON MCLEOD

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW TULLOCH

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/07/084 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/087 March 2008 DIRECTOR APPOINTED PHILIP ROBERT GOODWIN

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

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

View Document

15/01/0815 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS; AMEND

View Document

11/09/0711 September 2007 NC INC ALREADY ADJUSTED 31/07/07

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 S-DIV 31/07/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS; AMEND

View Document

08/08/078 August 2007 ARTICLES OF ASSOCIATION

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

10/07/0610 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/063 July 2006 COMPANY NAME CHANGED INTERCEDE 2108 LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

29/12/0529 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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