Advanced company searchLink opens in new window

PROMANEX (TOTAL FM & ENVIRONMENTAL SERVICES) LIMITED

Company number 03230494

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 Dec 2011 AUD Auditor's resignation
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Sep 2011 CC04 Statement of company's objects
01 Sep 2011 SH10 Particulars of variation of rights attached to shares
01 Sep 2011 SH08 Change of share class name or designation
01 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
26 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
24 Aug 2011 AP03 Appointment of Ms Tracey Alison Wood as a secretary
24 Aug 2011 AD01 Registered office address changed from Hurley Hall Barns Hurley Atherstone Warwickshire CV9 2HT on 24 August 2011
24 Aug 2011 TM02 Termination of appointment of Benjamin Howard as a secretary
24 Aug 2011 AP01 Appointment of Mr Darren Glyn James as a director
24 Aug 2011 AP01 Appointment of Mr Tim Bowen as a director
15 Feb 2011 AA Full accounts made up to 30 September 2010
25 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
25 Aug 2010 CH03 Secretary's details changed for Benjamin William Howard on 1 October 2009
25 Aug 2010 CH01 Director's details changed for John Funnell on 1 October 2009
25 Aug 2010 CH01 Director's details changed for Mark Robert Dixon on 1 October 2009
27 May 2010 AA Full accounts made up to 30 September 2009
25 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
16 Dec 2009 AA Full accounts made up to 30 September 2008
07 Sep 2009 363a Return made up to 29/07/09; full list of members
04 Aug 2008 363a Return made up to 29/07/08; full list of members
29 May 2008 CERTNM Company name changed promanex LIMITED\certificate issued on 29/05/08