- Company Overview for PROMART HOLDINGS LIMITED (03448007)
- Filing history for PROMART HOLDINGS LIMITED (03448007)
- People for PROMART HOLDINGS LIMITED (03448007)
- Charges for PROMART HOLDINGS LIMITED (03448007)
- More for PROMART HOLDINGS LIMITED (03448007)
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) |
---|---|---|---|
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 Sep 2014 | MR01 | Registration of charge 034480070005, created on 5 September 2014 | |
19 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
19 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
15 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
01 Oct 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Alan James Davies on 19 October 2009 | |
20 Oct 2009 | CH03 | Secretary's details changed for Alan James Davies on 19 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Elaine Davies on 19 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Ian Paul Hulse on 19 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Anthony Tarbuck on 19 October 2009 | |
01 Aug 2009 | AAMD | Amended accounts made up to 31 December 2008 | |
22 Jul 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
04 Nov 2008 | 363a | Return made up to 10/10/08; full list of members | |
10 Oct 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
14 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 |