PROMYCUS LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COTSFORD LIMITED / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM FOTHERGILL / 01/04/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9912 March 1999 Incorporation

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