Advanced company searchLink opens in new window

PROMATIC INTERNATIONAL LIMITED

Company number 03292802

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)
25 Sep 2009 288a Director appointed mr john peter lamb
14 Jul 2009 288b Appointment terminated director julian coy
12 Jan 2009 363a Return made up to 16/12/08; full list of members
28 Nov 2008 AA Full accounts made up to 31 January 2008
22 Aug 2008 288a Director appointed mr iain thomas mcdonald duncan petrie
22 Aug 2008 288a Director appointed mr martin john sambrook
22 Aug 2008 288a Director appointed mr simon micheal paul hurley
11 Aug 2008 288a Secretary appointed mr john peter lamb
08 Aug 2008 288b Appointment terminated secretary julian coy
18 Jan 2008 363a Return made up to 16/12/07; full list of members
01 Dec 2007 AA Full accounts made up to 31 January 2007
13 Sep 2007 403a Declaration of satisfaction of mortgage/charge
05 Sep 2007 288a New secretary appointed
05 Sep 2007 288b Secretary resigned
05 Sep 2007 288a New secretary appointed
05 Sep 2007 288b Secretary resigned
21 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Aug 2007 123 £ nc 23233/26466 27/07/07
21 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Aug 2007 123 £ nc 13333/23233 25/07/07
16 Aug 2007 155(6)a Declaration of assistance for shares acquisition