PROMEX SOLUTIONS LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 DISS40 (DISS40(SOAD))

View Document

21/01/1421 January 2014 Annual return made up to 22 September 2012 with full list of shareholders

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

10/09/1210 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 Annual return made up to 22 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 4 January 2011

View Document

26/01/1126 January 2011 DISS40 (DISS40(SOAD))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY APPOINTED ELIZABETH LEWIS

View Document

08/09/108 September 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MICHAEL ARTHUR LEWIS

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/09/0922 September 2009 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