- Company Overview for PROMARK LTD (08822882)
- Filing history for PROMARK LTD (08822882)
- People for PROMARK LTD (08822882)
- More for PROMARK LTD (08822882)
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 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | CH01 | Director's details changed for Mr Colin Windaybank on 14 February 2015 | |
15 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AP01 | Appointment of Mr Colin Windaybank as a director on 1 January 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Colin Frederick Bailey as a director on 1 January 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 26 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Maureen Anne Caveley as a director on 20 December 2013 | |
25 Sep 2014 | AP01 | Appointment of Mr Colin Frederick Bailey as a director on 20 December 2013 | |
25 Sep 2014 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 20 December 2013 | |
01 May 2014 | AD01 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England on 1 May 2014 | |
20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|