PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED
Company number 03548978
- Company Overview for PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED (03548978)
- Filing history for PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED (03548978)
- People for PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED (03548978)
- Charges for PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED (03548978)
- More for PROMANEX (CONSTRUCTION & MAINTENANCE SERVICES) LIMITED (03548978)
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 May 2011 | CH01 | Director's details changed for Robert James Flinn on 1 October 2010 | |
19 May 2011 | CH01 | Director's details changed for Mark Robert Dixon on 1 October 2010 | |
15 Feb 2011 | AA | Accounts made up to 30 September 2010 | |
27 May 2010 | AA | Accounts made up to 30 September 2009 | |
21 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
21 May 2010 | CH03 | Secretary's details changed for Benjamin William Howard on 1 October 2009 | |
25 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Dec 2009 | AA | Accounts made up to 30 September 2008 | |
14 May 2009 | 363a | Return made up to 20/04/09; full list of members | |
22 Jan 2009 | CERTNM | Company name changed thermal energy construction LIMITED\certificate issued on 22/01/09 | |
05 Dec 2008 | 288b | Appointment terminated director peter smith | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from, 17 salisbury road, luton, bedfordshire, LU1 5AP | |
01 Dec 2008 | 288a | Director appointed peter smith | |
25 Sep 2008 | 287 | Registered office changed on 25/09/2008 from, the stables, hurley hall barns hurley, nr atherstone, warwickshire, CV9 2HT | |
04 Jul 2008 | 363a | Return made up to 20/04/08; full list of members | |
07 May 2008 | AA | Accounts made up to 30 September 2007 | |
18 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
17 May 2007 | AA | Accounts made up to 30 September 2006 | |
25 Apr 2007 | 363a | Return made up to 20/04/07; full list of members | |
24 Apr 2007 | 288c | Secretary's particulars changed | |
24 Apr 2007 | 288c | Secretary's particulars changed | |
16 Apr 2007 | 88(2)R | Ad 19/03/07--------- £ si 725000@1=725000 £ ic 97/725097 | |
16 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2007 | 123 | Nc inc already adjusted 19/03/07 |