PROMEDIX GROUP LTD

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 385 SPRINGFIELD ROAD BELFAST BT12 7DG NORTHERN IRELAND

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 1 GOVERNORS GATE LANE GOVERNORS GATE LANE HILLSBOROUGH BT26 6FX NORTHERN IRELAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 14 WELLINGTON PARK BELFAST BT9 6DJ NORTHERN IRELAND

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 1 GOVERNORS GATE LANE HILLSBOROUGH BT26 6FX NORTHERN IRELAND

View Document

14/08/1914 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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