Promat Materials Procurement Ltd was founded on 26 May 1999 with its registered office in London, it's status is listed as "Active". We don't know the number of employees at this company. There are 3 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KESSI, Said | 05 June 2001 | 14 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALKEMA, Janet Elizabeth | 20 May 2000 | 08 August 2006 | 1 |
DE BIERKOWSKA, Bozena | 26 May 1999 | 20 May 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 10 January 2019 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AD01 - Change of registered office address | 07 May 2015 | |
TM02 - Termination of appointment of secretary | 08 April 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 10 July 2012 | |
CH01 - Change of particulars for director | 25 June 2012 | |
AD01 - Change of registered office address | 21 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 15 October 2011 | |
AR01 - Annual Return | 12 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 September 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 07 September 2010 | |
AD01 - Change of registered office address | 07 September 2010 | |
CH04 - Change of particulars for corporate secretary | 07 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 26 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 19 September 2009 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363s - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 26 January 2007 | |
395 - Particulars of a mortgage or charge | 07 September 2006 | |
288b - Notice of resignation of directors or secretaries | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2006 | |
363s - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 02 October 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
363s - Annual Return | 07 June 2003 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 07 March 2002 | |
288b - Notice of resignation of directors or secretaries | 27 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 11 May 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 March 2001 | |
363s - Annual Return | 30 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
287 - Change in situation or address of Registered Office | 20 July 1999 | |
288a - Notice of appointment of directors or secretaries | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 08 June 1999 | |
288b - Notice of resignation of directors or secretaries | 07 June 1999 | |
NEWINC - New incorporation documents | 26 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 29 August 2006 | Outstanding |
N/A |
Charge of deposit | 05 September 2003 | Outstanding |
N/A |