PROMEX GROUP LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/2019 August 2020 APPLICATION FOR STRIKING-OFF

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH DOWRICK

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE DOWRICK / 16/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE DOWRICK / 01/07/2012

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES DOWRICK / 13/09/2011

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES DOWRICK / 13/09/2011

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/02/0924 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/10/0211 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS; AMEND

View Document

08/05/028 May 2002 SHARES AGREEMENT OTC

View Document

08/05/028 May 2002 AMENDING FORM 882R

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

31/08/0131 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/0127 June 2001 RE: EXCHANGE OF SHARES 30/04/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS; AMEND

View Document

01/06/011 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

01/11/001 November 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NC INC ALREADY ADJUSTED 20/04/00

View Document

01/11/001 November 2000 £ NC 1000/500000 08/04/00

View Document

31/10/0031 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 COMPANY NAME CHANGED PROMOTOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/09/99

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 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