PROMETALS SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
| 01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
| 17/07/1817 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 17/07/1817 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072249840002 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
| 23/02/1823 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/05/1613 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD LEACH / 03/12/2015 |
| 03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JAYNE LEACH / 03/12/2015 |
| 15/04/1515 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/04/1415 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
| 04/04/144 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072249840002 |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/04/1316 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/04/1217 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM C/O WRIGHT VIGAR LIMITED BRITANNIA HOUSE MARSHALLS YARD GAINSBOROUGH LINCOLNSHIRE DN21 2NA UNITED KINGDOM |
| 28/04/1128 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/04/1115 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
| 28/04/1028 April 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
| 28/04/1028 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 15/04/1015 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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