PROTAG LIMITED

Company Documents

DateDescription
07/03/147 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 APPLICATION FOR STRIKING-OFF

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1310 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/01/1212 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/01/1212 January 2012 Annual return made up to 16 February 2011 with full list of shareholders

View Document

27/09/1127 September 2011 STRUCK OFF AND DISSOLVED

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM, 126 COLLEGE ROAD, SUTTON COLDFIELD, BIRMINGHAM, WEST MIDLANDS, B73 5AU

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 16/02/10 NO CHANGES

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: TARA SAW PIT LANE APPERLEY TEWKESBURY GLOUCESTERSHIRE GL14 4DW

View Document

03/03/093 March 2009 DIRECTOR'S PARTICULARS GARETH TAYLOR

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: 37 BELLAMY FARM ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DH

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 27 BELLAMY FARM ROAD SOLIHULL WEST MIDLANDS B19 3DH

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 7 HERONS CROFT WEYBRIDGE KT13 0PL

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 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