About

Registered Number: 03007467
Date of Incorporation: 09/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 183-185 North Road, Preston, Lancashire, PR1 1YQ

 

Proimage Ltd was established in 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Bansal, Subhash Devi for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANSAL, Subhash Devi 09 January 1995 - 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 22 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 24 March 2016
RESOLUTIONS - N/A 24 December 2015
CC04 - Statement of companies objects 24 December 2015
MAR - Memorandum and Articles - used in re-registration 24 December 2015
CERT10 - Re-registration of a company from public to private 24 December 2015
RR02 - Application by a public company for re-registration as a private limited company 24 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 12 March 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 02 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
353 - Register of members 30 May 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 02 July 2007
363s - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 04 April 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 21 March 2005
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
CERT5 - Re-registration of a company from private to public 19 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
AUDS - Auditor's statement 19 July 2004
AUDR - Auditor's report 19 July 2004
BS - Balance sheet 19 July 2004
MAR - Memorandum and Articles - used in re-registration 19 July 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 19 July 2004
43(3) - Application by a private company for re-registration as a public company 19 July 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 17 March 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 22 April 2002
395 - Particulars of a mortgage or charge 02 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2001
AA - Annual Accounts 05 November 2001
363s - Annual Return 08 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
395 - Particulars of a mortgage or charge 28 October 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 20 May 1997
395 - Particulars of a mortgage or charge 14 August 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 10 July 1996
MEM/ARTS - N/A 17 February 1996
CERTNM - Change of name certificate 05 February 1996
363s - Annual Return 30 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1995
288 - N/A 14 January 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 November 2011 Outstanding

N/A

Legal mortgage 22 February 2002 Outstanding

N/A

Debenture 26 October 2000 Outstanding

N/A

Mortgage debenture 09 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.