About

Registered Number: 05836391
Date of Incorporation: 05/06/2006 (17 years and 10 months ago)
Company Status: Liquidation
Registered Address: 90 Victoria Street, Bristol, BS1 6DP

 

Established in 2006, Promac Solutions Ltd have registered office in Bristol, it's status at Companies House is "Liquidation". Promac Solutions Ltd does not have any directors listed at Companies House. The company currently employs 21-50 staff.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2018
AM22 - N/A 27 February 2018
AM10 - N/A 28 January 2018
AM07 - N/A 10 September 2017
AM02 - N/A 10 September 2017
AM02 - N/A 03 September 2017
AM03 - N/A 21 August 2017
AD01 - Change of registered office address 31 July 2017
AM01 - N/A 25 July 2017
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 06 June 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH03 - Change of particulars for secretary 16 August 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 30 May 2015
AP01 - Appointment of director 12 January 2015
MR01 - N/A 18 December 2014
MR04 - N/A 18 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 26 June 2013
AD01 - Change of registered office address 26 June 2013
SH01 - Return of Allotment of shares 18 February 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AP01 - Appointment of director 25 September 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 11 June 2012
SH01 - Return of Allotment of shares 01 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
SH01 - Return of Allotment of shares 18 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
SH01 - Return of Allotment of shares 15 January 2010
AA - Annual Accounts 25 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
395 - Particulars of a mortgage or charge 20 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
225 - Change of Accounting Reference Date 20 September 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
MEM/ARTS - N/A 18 August 2006
CERTNM - Change of name certificate 04 August 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2014 Outstanding

N/A

Security for rent 02 January 2013 Outstanding

N/A

Debenture 14 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.