PRODAME LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

17/05/2417 May 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Steven Ross Collins as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Niki Maxine Cole as a director on 2024-01-16

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/06/2330 June 2023 Appointment of Mrs Niki Cole as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Terence Shelby Cole as a director on 2023-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/04/158 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SHELBY COLE / 15/04/2013

View Document

05/04/135 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/123 April 2012 ARTICLES OF ASSOCIATION

View Document

03/04/123 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/04/123 April 2012 ALTER ARTICLES 26/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 PREVEXT FROM 25/03/2009 TO 31/03/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM:
1 DE WALDEN COURT
85 NEW CAVENDISH STREET
LONDON
W1W 6XD

View Document

22/03/0422 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 AUDITOR'S RESIGNATION

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 AUDITOR'S RESIGNATION

View Document

17/09/0317 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM:
ACRE HOUSE
11/15,WILLIAM ROAD
LONDON
NW1 3ER

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 25/03

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

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

View Document

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

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

22/05/9322 May 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM:
26 MANCHESTER SQUARE
LONDON
W1A 2HU

View Document

08/03/938 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 ALTER MEM AND ARTS 15/04/92

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 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