PROMARK GLOBAL ADVISORS LIMITED: Filings
Overview
| Company Name | PROMARK GLOBAL ADVISORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04257525 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PROMARK GLOBAL ADVISORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Feb 22, 2014 | 5 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:court order replacement liquidators | 24 pages | LIQ MISC OC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Feb 22, 2013 | 5 pages | 4.68 | ||||||||||
Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT on Apr 05, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of James Hunter Scott as a director on Feb 02, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Termination of appointment of Michael Cloherty as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael Patrick Cloherty as a director | 3 pages | AP01 | ||||||||||
Appointment of James Hunter Scott as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jul 23, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Andrew Samuel Mcgaw on Jul 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Vikas Khare on Jul 23, 2010 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Termination of appointment of Duen Kao as a director | 2 pages | TM01 | ||||||||||
Appointment of Walter Gerhardt Borst as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Nancy Everett as a director | 1 pages | TM01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
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