PROCESS ASSET INTEGRATION AND MANAGEMENT (TRADING AS PROAIM) LTD
Company number 07969647
- Company Overview for PROCESS ASSET INTEGRATION AND MANAGEMENT (TRADING AS PROAIM) LTD (07969647)
- Filing history for PROCESS ASSET INTEGRATION AND MANAGEMENT (TRADING AS PROAIM) LTD (07969647)
- People for PROCESS ASSET INTEGRATION AND MANAGEMENT (TRADING AS PROAIM) LTD (07969647)
- More for PROCESS ASSET INTEGRATION AND MANAGEMENT (TRADING AS PROAIM) LTD (07969647)
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) |
---|---|---|---|
23 Nov 2020 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2020 | AD01 | Registered office address changed from Ldm Group Suite 510, Piccadilly House 49 Piccadilly Manchester M1 2AP England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 13 March 2020 | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2020 | PSC04 | Change of details for Dr Qiying Yin as a person with significant control on 6 April 2018 | |
05 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2019 | AD01 | Registered office address changed from Room 510 Piccadilly House 49 Piccadilly Manchester M1 2AP England to Ldm Group Suite 510, Piccadilly House 49 Piccadilly Manchester M1 2AP on 5 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
04 Mar 2019 | PSC04 | Change of details for Dr Qiying Yin as a person with significant control on 4 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Flat 3 Unit B, Ground Floor Base, Greenheys Lane Manchester Science Partnerships Manchester M15 5RL England to Room 510 Piccadilly House 49 Piccadilly Manchester M1 2AP on 4 March 2019 | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Lijie Li as a director on 1 August 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
07 Mar 2018 | CH01 | Director's details changed for Dr Qiying Yin on 7 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Li Lijie on 7 March 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from One Central Park Northampton Road Manchester M40 5BP to Flat 3 Unit B, Ground Floor Base, Greenheys Lane Manchester Science Partnerships Manchester M15 5RL on 1 February 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Li Lijie as a director on 14 August 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
21 Mar 2017 | TM01 | Termination of appointment of Robin Smith as a director on 20 March 2017 | |
01 Nov 2016 | TM01 | Termination of appointment of Keith William Arthur Guy as a director on 1 November 2016 | |
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |