PROMDISK PROJECTS LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SATISH DEVA / 27/03/2013

View Document

05/04/145 April 2014 SAIL ADDRESS CHANGED FROM:
17 FALCON WAY
LONDON
UK
E14 9UP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
17 FALCON WAY
ISLE OF DOGS
LONDON
E14 9UP

View Document

05/04/135 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 8 March 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATISH DEVA / 31/03/2010

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 17 FALCON WAY LONDON E14 9UP

View Document

30/09/0930 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SATISH DEVA / 03/02/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: G OFFICE CHANGED 20/02/08 1ST CONTACT CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

12/08/0712 August 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: G OFFICE CHANGED 11/04/07 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 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