Provectus Group LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Trade Debtors £3,417 -985.64% Employees £2 0%
AIG CONSULTANTS LIMITED
AIG CONSULTANTS HOLDINGS LIMITED
AIG ENGINEERING GROUP LIMITED
Company type Private Limited Company , Active Company Number 02591589 Record last updated Wednesday, April 5, 2017 1:42:56 AM UTC Official Address 9 Kingsdale Business Centre Regina Road Chelmsfordsex Cm11pe Moulsham And Central There are 25 companies registered at this street
Postal Code CM11PE Sector Other business support service activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Financials Sep 23, 2014 Annual accounts Registry Apr 10, 2014 Annual return Registry Apr 10, 2014 Notification of single alternative inspection location Financials Sep 16, 2013 Annual accounts Registry Apr 11, 2013 Annual return Registry Jul 3, 2012 Resignation of one Director Financials Jul 2, 2012 Annual accounts Registry Jun 13, 2012 Resignation of one Commercial Director and one Director (a man) Registry Mar 21, 2012 Annual return Financials Sep 8, 2011 Annual accounts Registry Mar 28, 2011 Annual return Registry Mar 28, 2011 Change of location of company records to the single alternative inspection location Registry Mar 28, 2011 Notification of single alternative inspection location Registry Mar 28, 2011 Change of particulars for director Registry Mar 28, 2011 Change of particulars for director 2591... Financials Sep 21, 2010 Annual accounts Registry Apr 19, 2010 Change of particulars for director Registry Apr 19, 2010 Change of particulars for secretary Registry Apr 19, 2010 Annual return Registry Jan 17, 2010 Miscellaneous document Registry Dec 16, 2009 Return of allotment of shares Registry Nov 25, 2009 Alteration to memorandum and articles Financials Nov 5, 2009 Annual accounts Registry May 9, 2009 Memorandum of association Registry May 8, 2009 Resignation of a secretary Registry May 8, 2009 Change in situation or address of registered office Registry May 8, 2009 Appointment of a woman as Secretary Registry May 5, 2009 Company name change Registry May 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 1, 2009 Change of name certificate Registry Apr 30, 2009 Resignation of one Secretary (a man) Registry Apr 30, 2009 Appointment of a woman Registry Mar 16, 2009 Annual return Financials Mar 3, 2009 Annual accounts Registry Jan 13, 2009 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jan 13, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 13, 2009 £ nc 1000/1500000 Registry Jan 13, 2009 Notice of increase in nominal capital Registry Jan 13, 2009 Authorised allotment of shares and debentures Registry Jan 9, 2009 Resignation of a director Registry Jan 7, 2009 Resignation of a woman Registry Mar 17, 2008 Annual return Registry Jan 29, 2008 Appointment of a director Registry Jan 29, 2008 Appointment of a director 2591... Registry Jan 10, 2008 Resignation of a director Registry Jan 7, 2008 Resignation of one Property Investments and one Director (a man) Registry Jan 1, 2008 Two appointments: a man and a woman,: a man and a woman Financials Nov 2, 2007 Annual accounts Registry Apr 20, 2007 Appointment of a director Registry Apr 14, 2007 Resignation of a director Registry Apr 1, 2007 Resignation of one Accountant and one Director (a man) Registry Apr 1, 2007 Appointment of a woman Registry Mar 15, 2007 Annual return Financials Oct 5, 2006 Annual accounts Registry Sep 21, 2006 Change of accounting reference date Registry Jun 7, 2006 Resignation of a director Registry Jun 1, 2006 Appointment of a director Registry Jun 1, 2006 Appointment of a director 2591... Registry May 19, 2006 Resignation of a director Registry May 19, 2006 Resignation of a director 2591... Registry May 19, 2006 Resignation of a director Registry May 17, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 17, 2006 Notice of increase in nominal capital Registry May 17, 2006 £ nc 1000/1500000 Registry May 16, 2006 Resignation of one Director (a man) and one Company Director Engineer Registry Apr 28, 2006 Resignation of 3 people: one Managing Director, one Company Director, one Engineering and one Director (a man) Registry Mar 27, 2006 Annual return Registry Jan 11, 2006 Register of members Financials Oct 6, 2005 Annual accounts Registry Aug 23, 2005 Resignation of a director Registry Aug 5, 2005 Resignation of one Director (a man) Registry Apr 11, 2005 Annual return Registry Apr 11, 2005 Annual return 2591... Registry Mar 24, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 14, 2005 Resignation of a director Registry Feb 7, 2005 Resignation of one Safety Health & Environment En and one Director (a man) Registry Jan 7, 2005 Notice of change of directors or secretaries or in their particulars Financials Jan 4, 2005 Annual accounts Registry Dec 17, 2004 Appointment of a director Registry Oct 5, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 1, 2004 Appointment of a man as Engineering and Director Registry Aug 2, 2004 Appointment of a director Registry Jul 20, 2004 Resignation of a director Registry Jul 5, 2004 Appointment of a man as Managing Director and Director Registry Jul 5, 2004 Resignation of one V.P.Engineering Operations and one Director (a man) Registry Jun 28, 2004 Appointment of a director Registry Jun 1, 2004 Appointment of a man as Director and Land Aquisition & Development Registry May 26, 2004 Resignation of a director Registry May 5, 2004 Resignation of one Geologist and one Director (a man) Registry Mar 25, 2004 Annual return Financials Jan 6, 2004 Annual accounts Registry Dec 1, 2003 Notice of change of directors or secretaries or in their particulars Registry Nov 26, 2003 Particulars of a mortgage or charge Registry Sep 26, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 9, 2003 Annual return Registry Apr 16, 2003 Change in situation or address of registered office Registry Dec 23, 2002 Resignation of a director Registry Dec 23, 2002 Resignation of a director 2591... Registry Dec 12, 2002 Resignation of 2 people: one Manager, one Finance Director and one Director (a man)