- Company Overview for PROMETHEAN TECHNOLOGY LIMITED (05267601)
- Filing history for PROMETHEAN TECHNOLOGY LIMITED (05267601)
- People for PROMETHEAN TECHNOLOGY LIMITED (05267601)
- More for PROMETHEAN TECHNOLOGY LIMITED (05267601)
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) |
---|---|---|---|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
15 Aug 2014 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
14 Aug 2014 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
24 Jul 2014 | AP01 | Appointment of Wendy Baker as a director on 3 July 2014 | |
22 May 2014 | AP03 | Appointment of Wendy Baker as a secretary | |
20 May 2014 | TM02 | Termination of appointment of Andrew Batchelor as a secretary | |
04 Mar 2014 | TM01 | Termination of appointment of Neil Johnson as a director | |
04 Mar 2014 | AP01 | Appointment of Ian Anthony Baxter as a director | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
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 | |
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 | |
13 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 | |
15 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
21 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
03 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Jean-Yves Charlier on 19 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Mr Neil Austin Johnson on 19 April 2010 | |
23 Apr 2010 | CH03 | Secretary's details changed for Andrew John Batchelor on 19 April 2010 | |
22 Apr 2010 | AD03 | Register(s) moved to registered inspection location |