Promatic Group Ltd was founded on 06 July 2007 and has its registered office in Ellesmere Port, it has a status of "Active". The company does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 21 September 2016 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 02 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 26 January 2015 | |
AP01 - Appointment of director | 14 January 2015 | |
TM01 - Termination of appointment of director | 14 January 2015 | |
TM01 - Termination of appointment of director | 14 January 2015 | |
MR01 - N/A | 29 December 2014 | |
MR01 - N/A | 29 December 2014 | |
MR04 - N/A | 22 December 2014 | |
MR04 - N/A | 22 December 2014 | |
MR04 - N/A | 22 December 2014 | |
MR04 - N/A | 22 December 2014 | |
MR04 - N/A | 22 December 2014 | |
MR04 - N/A | 22 December 2014 | |
MR04 - N/A | 22 December 2014 | |
MR04 - N/A | 22 December 2014 | |
MR04 - N/A | 22 December 2014 | |
MR01 - N/A | 19 December 2014 | |
MR01 - N/A | 17 December 2014 | |
MR01 - N/A | 17 December 2014 | |
RESOLUTIONS - N/A | 11 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 December 2014 | |
SH19 - Statement of capital | 11 December 2014 | |
CAP-SS - N/A | 11 December 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AP01 - Appointment of director | 15 February 2012 | |
TM01 - Termination of appointment of director | 04 November 2011 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AA01 - Change of accounting reference date | 17 November 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 04 August 2010 | |
MG01 - Particulars of a mortgage or charge | 12 March 2010 | |
MG01 - Particulars of a mortgage or charge | 12 March 2010 | |
MG01 - Particulars of a mortgage or charge | 12 March 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
AA - Annual Accounts | 01 October 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
363a - Annual Return | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
AA - Annual Accounts | 28 November 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
363a - Annual Return | 05 August 2008 | |
225 - Change of Accounting Reference Date | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
288b - Notice of resignation of directors or secretaries | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
288b - Notice of resignation of directors or secretaries | 05 September 2007 | |
RESOLUTIONS - N/A | 23 August 2007 | |
RESOLUTIONS - N/A | 23 August 2007 | |
RESOLUTIONS - N/A | 23 August 2007 | |
RESOLUTIONS - N/A | 23 August 2007 | |
RESOLUTIONS - N/A | 23 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2007 | |
123 - Notice of increase in nominal capital | 23 August 2007 | |
MEM/ARTS - N/A | 23 August 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
NEWINC - New incorporation documents | 06 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2014 | Outstanding |
N/A |
A registered charge | 12 December 2014 | Outstanding |
N/A |
A registered charge | 12 December 2014 | Outstanding |
N/A |
Debenture | 23 February 2010 | Fully Satisfied |
N/A |
Debenture | 23 February 2010 | Fully Satisfied |
N/A |
Deed of assignment of sale and purchase agreement | 23 February 2010 | Fully Satisfied |
N/A |
Deed of assignment of sale and purchase agreement | 06 August 2007 | Fully Satisfied |
N/A |
Debenture | 06 August 2007 | Fully Satisfied |
N/A |
Debenture | 06 August 2007 | Fully Satisfied |
N/A |
Debenture | 06 August 2007 | Fully Satisfied |
N/A |
Deed of assignment of sale and purchase agreements | 06 August 2007 | Fully Satisfied |
N/A |
Debenture | 06 August 2007 | Fully Satisfied |
N/A |