PROIMTEC LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

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

View Accounts

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/12/1412 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DERRICK JOHN FOTHERGILL / 15/02/2013

View Document

05/12/135 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM:
KCT HOLDINGS LTD. 22
HAYHILL IND. EST. SILEBY ROAD
BARROW-UPON-SOAR, LOUGHBOROUGH
LEICESTERSHIRE LE12 8LD

View Document

04/12/064 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/064 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM:
UNIT 22,HAYHILL IND EST
SILEBY ROAD
BARROW-UPON-SOAR
LOUGHBOROUGH,LEICS LE12 8LD

View Document

17/01/0617 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 EXEMPTION FROM APPOINTING AUDITORS 29/09/99

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/03/9930 March 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

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

05/07/945 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 AUDITOR'S RESIGNATION

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/04

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM:
HOLLY HOUSE
SPRING GARDENS LANE
KEIGHLEY
YORKSHIRE BD20 6LE

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 ADOPT MEM AND ARTS 05/06/92

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED
GRAINMAY ENGINEERS LIMITED
CERTIFICATE ISSUED ON 26/06/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

28/11/9028 November 1990 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