- Company Overview for PROMETHEAN LIMITED (01308938)
- Filing history for PROMETHEAN LIMITED (01308938)
- People for PROMETHEAN LIMITED (01308938)
- Charges for PROMETHEAN LIMITED (01308938)
- More for PROMETHEAN LIMITED (01308938)
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) |
---|---|---|---|
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
05 Sep 2013 | CH01 | Director's details changed for James Marshall on 2 September 2013 | |
25 Jul 2013 | MR01 | Registration of charge 013089380013 | |
10 Jul 2013 | MR04 | Satisfaction of charge 11 in full | |
05 Jul 2013 | MR01 | Registration of charge 013089380012 | |
02 Oct 2012 | TM01 | Termination of appointment of Jean-Yves Charlier as a director | |
17 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
14 Sep 2012 | AP01 | Appointment of James Marshall as a director | |
28 Jun 2012 | CH01 | Director's details changed for Mr Jean-Yves Charlier on 21 December 2011 | |
05 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
09 May 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Feb 2011 | CC04 | Statement of company's objects | |
21 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
24 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
24 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
24 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
07 May 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Apr 2010 | CH03 | Secretary's details changed for Andrew John Batchelor on 19 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Mr Neil Austin Johnson on 19 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Jean-Yves Charlier on 19 April 2010 | |
22 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Apr 2010 | AD02 | Register inspection address has been changed | |
04 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 |