PROMANEX GROUP LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MS TRACEY ALISON WOOD

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/12/1424 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 SECTION 519

View Document

18/03/1418 March 2014 AUDITOR'S RESIGNATION

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DIXON

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR MARTIN DAVID HUNTER

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIM BOWEN

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 AUDITOR'S RESIGNATION

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

01/09/111 September 2011 ADOPT ARTICLES 20/08/2011

View Document

01/09/111 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

01/09/111 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MS TRACEY ALISON WOOD

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY BENJAMIN HOWARD

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GRAVES

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CORMACK

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUNTER

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FUNNELL

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLINN

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR DARREN GLYN JAMES

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR TIM BOWEN

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOWARD

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM THE STABLES, HURLEY HALL BARNS HURLEY ATHERSTONE WARWICKSHIRE CV9 2HT

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/02/1110 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR GEOFFREY GUY HUNTER

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR DOUGLAS WILSON CORMACK

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR IAN GRAVES

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/01/1014 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MORRIS / 13/12/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM HOWARD / 13/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM HOWARD / 13/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FUNNELL / 13/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FLINN / 13/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT DIXON / 13/12/2009

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 NC INC ALREADY ADJUSTED 19/03/07

View Document

16/04/0716 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0716 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0716 April 2007 £ NC 174510/2674510 19/0

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/072 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/072 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/072 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/04/072 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 RE SHARE TRANSFER 17/08/05

View Document

20/05/0520 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 13/12/04; CHANGE OF MEMBERS

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 £ NC 7500/174510 02/07

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 NC INC ALREADY ADJUSTED 02/07/04

View Document

20/07/0420 July 2004 ARTICLES OF ASSOCIATION

View Document

15/03/0415 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 ARTICLES OF ASSOCIATION

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03

View Document

31/03/0331 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 £ NC 5000/7500 22/12/0

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 NC INC ALREADY ADJUSTED 22/12/01

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 RE CONVERSION /DEADLINE 22/12/01

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 ADOPTARTICLES22/12/99

View Document

19/01/0019 January 2000 RE SHARES 22/12/99

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 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