About

Registered Number: 07259156
Date of Incorporation: 19/05/2010 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (6 years ago)
Registered Address: 116 Coventry Road, Warwick, CV34 5HH,

 

Having been setup in 2010, Promech Cad Composites Ltd have registered office in Warwick, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There is one director listed as Temprado, Daniel for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPRADO, Daniel 19 May 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
DISS40 - Notice of striking-off action discontinued 01 August 2018
CS01 - N/A 01 August 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 31 January 2017
CS01 - N/A 11 October 2016
AD01 - Change of registered office address 30 July 2016
DISS40 - Notice of striking-off action discontinued 12 April 2016
AA - Annual Accounts 11 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 31 December 2014
AR01 - Annual Return 13 August 2014
DISS40 - Notice of striking-off action discontinued 11 July 2014
AA - Annual Accounts 11 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 December 2012
AA - Annual Accounts 30 June 2012
DISS40 - Notice of striking-off action discontinued 19 June 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 29 October 2010
CERTNM - Change of name certificate 15 July 2010
RESOLUTIONS - N/A 15 July 2010
AA01 - Change of accounting reference date 28 June 2010
AD01 - Change of registered office address 28 June 2010
CH01 - Change of particulars for director 20 May 2010
NEWINC - New incorporation documents 19 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.