Advanced company searchLink opens in new window

PROMANCO LIMITED

Company number 06524734

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)
02 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Sam Wyatt Painting on 1 November 2009
18 Mar 2010 CERTNM Company name changed s painting properties LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
18 Mar 2010 CONNOT Change of name notice
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Apr 2009 287 Registered office changed on 07/04/2009 from c/o john yelland and co 22 sansome walk worcester worcestershire WR1 1LS
02 Apr 2009 287 Registered office changed on 02/04/2009 from 4-5 centre court vine lane halesowen west midlands B63 3EB
24 Mar 2009 363a Return made up to 05/03/09; full list of members
20 Feb 2009 88(2) Ad 30/01/09\gbp si 59@1=59\gbp ic 1/60\
19 Aug 2008 288b Appointment terminated director peter copsey
30 Jun 2008 288a Director appointed jane haywood
30 Jun 2008 288a Director appointed sam wyatt painting
30 May 2008 288b Appointment terminated secretary jasprit jagdev
16 Apr 2008 MEM/ARTS Memorandum and Articles of Association
09 Apr 2008 CERTNM Company name changed mfg company formations 61 LIMITED\certificate issued on 14/04/08
05 Mar 2008 NEWINC Incorporation