PROMECH TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Administrator's progress report

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-11-19

View Document

03/01/253 January 2025 Administrator's progress report

View Document

10/10/2410 October 2024 Notice of extension of period of Administration

View Document

21/06/2421 June 2024 Administrator's progress report

View Document

02/02/242 February 2024 Notice of deemed approval of proposals

View Document

15/01/2415 January 2024 Statement of administrator's proposal

View Document

09/01/249 January 2024 Termination of appointment of Jonathan Charles Hill as a director on 2023-12-04

View Document

03/01/243 January 2024 Termination of appointment of John Merrick Randerson as a director on 2023-12-04

View Document

31/12/2331 December 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

23/11/2323 November 2023 Appointment of an administrator

View Document

23/11/2323 November 2023 Registered office address changed from Colmil Works Hart Common Wigan Road Westhoughton Bolton BL5 2EE England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-11-23

View Document

17/10/2317 October 2023 Termination of appointment of Nicholas Paul David Winks as a director on 2023-10-05

View Document

11/10/2311 October 2023 Termination of appointment of Francis Gerard Barrett as a director on 2023-10-11

View Document

09/10/239 October 2023 Appointment of Mr Nicholas Paul David Winks as a director on 2023-10-05

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

21/07/2321 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/07/2321 July 2023

View Document

19/07/2319 July 2023 Appointment of Mr Jonathan Charles Hill as a director on 2023-07-12

View Document

19/07/2319 July 2023 Termination of appointment of Jon Stewart Sharrock as a director on 2023-07-12

View Document

21/02/2321 February 2023

View Document

21/02/2321 February 2023

View Document

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2020-07-16

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

15/02/2315 February 2023 Second filing of Confirmation Statement dated 2019-07-16

View Document

25/04/2225 April 2022

View Document

25/04/2225 April 2022

View Document

18/01/2218 January 2022 Director's details changed for Mr Francis Gerard Barrett on 2022-01-18

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

14/06/2114 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/06/2112 June 2021

View Document

17/09/2017 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

12/08/2012 August 2020 Confirmation statement made on 2020-07-16 with updates

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096918000005

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096918000004

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096918000002

View Document

31/03/2031 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096918000003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 Confirmation statement made on 2019-07-16 with updates

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 ADOPT ARTICLES 27/03/2019

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODALL NICHOLSON HOLDINGS LIMITED

View Document

03/04/193 April 2019 CESSATION OF MARK ECCLES AS A PSC

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH YO12 4DX UNITED KINGDOM

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY CLARE ATKINSON

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JON STEWART SHARROCK

View Document

01/04/191 April 2019 DIRECTOR APPOINTED JOHN MERRICK RANDERSON

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR FRANCIS GERARD BARRETT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE ATKINSON

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096918000002

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED CLARE ATKINSON

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096918000001

View Document

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ECCLES / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ECCLES / 22/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

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

View Accounts

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096918000001

View Document

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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