Advanced company searchLink opens in new window

PRAX DOWNSTREAM UK LIMITED

Company number 00223114

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)
08 Apr 2013 TM01 Termination of appointment of Benoit Luc as a director
11 Nov 2012 AP01 Appointment of Mr Jacques Beuckelaers as a director
11 Nov 2012 TM01 Termination of appointment of Didier Harel as a director
01 Aug 2012 CH01 Director's details changed for Mr Eric Pierre Bozec on 10 April 2012
01 Aug 2012 AP01 Appointment of Mr Benoit Luc as a director
24 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Feb 2012 AP01 Appointment of Mr Tom Nico Michiel Schockaert as a director
19 Feb 2012 TM01 Termination of appointment of Eric De Menten as a director
08 Nov 2011 AP03 Appointment of Mrs Aminta Liliana Hall as a secretary
08 Nov 2011 TM02 Termination of appointment of Lee Young as a secretary
08 Nov 2011 TM01 Termination of appointment of Simon Palmer as a director
30 Jun 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011
09 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mr Eric De Menten on 1 January 2010
20 May 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Mar 2010 CH01 Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010
16 Mar 2010 CH01 Director's details changed for Mr Eric Pierre Bozec on 1 January 2010
16 Mar 2010 CH03 Secretary's details changed for Mr Lee Ian Young on 1 January 2010
16 Mar 2010 AP01 Appointment of Mr Simon Nicholas Palmer as a director
16 Mar 2010 TM01 Termination of appointment of Lynne Donaldson as a director
12 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jul 2009 AA Total exemption full accounts made up to 31 December 2008