Advanced company searchLink opens in new window

PROVIMI LIMITED

Company number 01262691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2011 AP01 Appointment of Andrew John Burrows as a director
19 Jan 2011 AP01 Appointment of Gillian Michelle Brown as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
25 Sep 2010 CH01 Director's details changed for Mark Augustus Cole on 12 August 2010
05 Feb 2010 AR01 Annual return made up to 31 December 2009
08 Dec 2009 AP02 Appointment of Provimi Holding Bv as a director
27 Nov 2009 TM01 Termination of appointment of Erik Bras as a director
27 Nov 2009 TM01 Termination of appointment of Gysbertus Scholman as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
27 May 2009 288b Appointment terminated director and secretary hasmukh tailor
27 May 2009 287 Registered office changed on 27/05/2009 from eastern ave lichfield staffs WS13 7SE
27 May 2009 288a Director and secretary appointed nicholas timothy hudson whyntie
04 Feb 2009 363a Return made up to 31/12/08; full list of members
19 Sep 2008 AA Full accounts made up to 31 December 2007
10 Sep 2008 288b Appointment terminated director willem troost
29 Jul 2008 288b Appointment terminated director laurence schaab
21 Jul 2008 288b Appointment terminated director stoffel flikweert
17 Jul 2008 288b Appointment terminated director wilhelmus sluijter
15 Apr 2008 288a Director appointed mr gysbertus johannes scholman
15 Apr 2008 288a Director appointed mr yoram maurits knoop
15 Jan 2008 363a Return made up to 31/12/07; full list of members
20 Nov 2007 395 Particulars of mortgage/charge
03 Oct 2007 AA Full accounts made up to 31 December 2006
28 Mar 2007 288a New director appointed
07 Mar 2007 288b Director resigned