PROMARK DESIGNS LIMITED

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Registered office address changed from 6 Duke Street London SW1Y 6BN to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2022-11-03

View Document

03/11/223 November 2022 Resolutions

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-13 with no updates

View Document

29/06/2129 June 2021 Director's details changed for Mr Robert Jonathan Edward Bowman on 2021-06-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MICHELE BOWMAN / 21/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN EDWARD BOWMAN / 21/04/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MICHELE BOWMAN / 30/03/2020

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MICHELE BOWMAN / 21/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN EDWARD BOWMAN / 21/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN EDWARD BOWMAN / 30/03/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN EDWARD BOWMAN / 21/04/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN EDWARD BOWMAN / 17/11/2016

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHELE BOWMAN / 24/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/05/1529 May 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

22/05/1522 May 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

16/04/1516 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023718170004

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 188 ROYAL COLLEGE STREET LONDON NW1 9NN

View Document

17/04/1317 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/04/1224 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/04/1118 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/05/1025 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONATHAN EDWARD BOWMAN / 01/11/2009

View Document

01/12/091 December 2009 28/09/09 STATEMENT OF CAPITAL GBP 50000

View Document

01/12/091 December 2009 NC INC ALREADY ADJUSTED 28/09/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/05/085 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 8 DUKE STREET ST JAME'S LONDON SW1Y 6BN

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 109A BELL STREET LONDON NW1 6TL

View Document

07/07/037 July 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED ULTRASPACE LIMITED CERTIFICATE ISSUED ON 22/10/97

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9727 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: 54 YORK STREET LONDON W1H 1FN

View Document

25/09/9225 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/04/9117 April 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 REGISTERED OFFICE CHANGED ON 01/09/89 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

01/09/891 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 ADOPT MEM AND ARTS 270789

View Document

07/08/897 August 1989 ADOPT MEM AND ARTS 170789

View Document

13/04/8913 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information