Having been setup in 2000, Promax Imaging Ltd has its registered office in Stoke-On-Trent, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Parsons, Timothy John, Arrowsmith, Sandra.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARSONS, Timothy John | 01 December 2010 | - | 1 |
ARROWSMITH, Sandra | 08 February 2000 | 09 August 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 April 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 16 March 2017 | |
CS01 - N/A | 16 February 2017 | |
AR01 - Annual Return | 24 February 2016 | |
AD01 - Change of registered office address | 24 February 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AP03 - Appointment of secretary | 07 December 2010 | |
TM01 - Termination of appointment of director | 07 December 2010 | |
TM02 - Termination of appointment of secretary | 07 December 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 08 February 2010 | |
MG01 - Particulars of a mortgage or charge | 01 October 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 09 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2008 | |
AA - Annual Accounts | 04 April 2008 | |
363a - Annual Return | 03 March 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 26 February 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 20 May 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363a - Annual Return | 28 February 2006 | |
363s - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 31 October 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 15 October 2003 | |
395 - Particulars of a mortgage or charge | 15 October 2003 | |
AA - Annual Accounts | 25 February 2003 | |
363s - Annual Return | 25 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2003 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 11 December 2001 | |
363s - Annual Return | 05 April 2001 | |
225 - Change of Accounting Reference Date | 22 March 2000 | |
288a - Notice of appointment of directors or secretaries | 22 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 28 February 2000 | |
287 - Change in situation or address of Registered Office | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 28 February 2000 | |
287 - Change in situation or address of Registered Office | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
NEWINC - New incorporation documents | 08 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 September 2009 | Outstanding |
N/A |
Legal mortgage | 10 April 2007 | Outstanding |
N/A |
Debenture | 17 May 2006 | Outstanding |
N/A |
Legal mortgage | 16 May 2006 | Outstanding |
N/A |
Mortgage deed | 10 October 2003 | Fully Satisfied |
N/A |
Mortgage deed | 10 October 2003 | Fully Satisfied |
N/A |