Advanced company searchLink opens in new window

PROMISSOR LIMITED

Company number 04435177

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)
24 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2010 DS01 Application to strike the company off the register
30 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2009 CH03 Secretary's details changed for Stephen Andrew Jones on 2 October 2009
17 Oct 2009 CH01 Director's details changed for Paul William Louis Howarth on 2 October 2009
17 Oct 2009 CH01 Director's details changed for Steven a Wells on 2 October 2009
24 Sep 2009 AA Full accounts made up to 31 December 2008
09 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict 19/05/2009
12 May 2009 363a Return made up to 09/05/09; full list of members
07 Jan 2009 288b Appointment Terminated Director gary ambrose
30 Sep 2008 AA Full accounts made up to 31 December 2007
30 Jun 2008 AA Full accounts made up to 31 December 2006
09 May 2008 363a Return made up to 09/05/08; full list of members
09 May 2007 363a Return made up to 09/05/07; full list of members
31 Jan 2007 AA Full accounts made up to 31 December 2005
17 May 2006 363a Return made up to 09/05/06; full list of members
28 Mar 2006 287 Registered office changed on 28/03/06 from: one fleet place london EC4M 7WS
21 Feb 2006 288a New secretary appointed
21 Feb 2006 288a New director appointed
21 Feb 2006 288a New director appointed
21 Feb 2006 288a New director appointed
21 Feb 2006 288b Secretary resigned
21 Feb 2006 288b Director resigned
21 Feb 2006 288b Director resigned