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