PROTOCOL ASSOCIATES LIMITED

Company Documents

DateDescription
17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM C/O PROTOCOL THE POINT WELBECK ROAD WEST BRIDGFORD NOTTINGHAM NG2 7QW

View Document

16/05/1916 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/05/1916 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1916 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SACKREE

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEE TOMBS

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR IAN MICHAEL SACKREE

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/02/1316 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM PROTOCOL GROUP, CASTLE MARINA ROAD,, CASTLE MARINA PARK, NOTTINGHAM NOTTINGHAMSHIRE NG7 1TN

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O PROTOCOL THE POINT WELBECK ROAD WEST BRIDGFORD NOTTINGHAM NG2 7QW UNITED KINGDOM

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LERE MICHAEL TOMBS / 31/01/2012

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR LERE MICHAEL TOMBS

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR DAVID LAWRENCE WILKINSON

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON BURGESS

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN KELLY

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: UNIT 9C REDBROOK BUSINESS PARK WILTHORPE ROAD BARNSLEY S75 1JN

View Document

29/11/0729 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: ARBORETUM GATE 88-90 NORTH SHERWOOD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 4EE

View Document

09/12/049 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

07/03/017 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/017 March 2001 ALTER ARTICLES 18/01/01

View Document

06/03/016 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 AUDITOR'S RESIGNATION

View Document

13/02/0113 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/12/00

View Document

13/02/0113 February 2001 £ NC 1231777/3231777 28/1

View Document

13/02/0113 February 2001 NC INC ALREADY ADJUSTED 28/12/00

View Document

08/02/018 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: UNITS 1 & 2 CASTLE QUAY NOTTINGHAM NOTTINGHAMSHIRE NG7 1FW

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED INTERCEDE 1507 LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 £ NC 100/1231777 20/12/99

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NC INC ALREADY ADJUSTED 20/12/99

View Document

26/01/0026 January 2000 CONVE 20/12/99

View Document

26/01/0026 January 2000 ADOPTARTICLES20/12/99

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company