PROMARK GLOBAL ADVISORS LIMITED: Filings

  • Overview

    Company NamePROMARK GLOBAL ADVISORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04257525
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PROMARK GLOBAL ADVISORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Feb 22, 2014

    5 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Feb 22, 2013

    5 pages4.68

    Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT on Apr 05, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of James Hunter Scott as a director on Feb 02, 2012

    2 pagesTM01

    Annual return made up to Jul 23, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2011

    Statement of capital on Aug 01, 2011

    • Capital: GBP 50,001
    SH01

    Group of companies' accounts made up to Dec 31, 2010

    18 pagesAA

    Termination of appointment of Michael Cloherty as a director

    2 pagesTM01

    Appointment of Michael Patrick Cloherty as a director

    3 pagesAP01

    Appointment of James Hunter Scott as a director

    3 pagesAP01

    Annual return made up to Jul 23, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Andrew Samuel Mcgaw on Jul 23, 2010

    2 pagesCH01

    Director's details changed for Vikas Khare on Jul 23, 2010

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2009

    18 pagesAA

    Termination of appointment of Duen Kao as a director

    2 pagesTM01

    Appointment of Walter Gerhardt Borst as a director

    3 pagesAP01

    Termination of appointment of Nancy Everett as a director

    1 pagesTM01

    legacy

    4 pages363a

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0