JTPROTOCOL LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY NEIL TOSH

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
1, BEECH AVENUE
MELKSHAM
WILTSHIRE
SN12 6JP
UNITED KINGDOM

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHIPLEY

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GLANVILLE

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL TOSH

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID PARRY / 01/06/2012

View Document

13/02/1213 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 DIRECTOR APPOINTED JOHN GLANVILLE

View Document

13/06/1113 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED NICHOLAS CHARLES RUSSELL SHIPLEY

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR NEIL FERGUSON MACARTHUR TOSH

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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