PROTAMAX LIMITED

Company Documents

DateDescription
28/07/1128 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/04/1128 April 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM BUSINESS PARTNERSHIP UNIT ASTON UNIVERSITY ASTON TRIANGLE BIRMINGHAM WEST MIDLANDS B4 7ET

View Document

22/12/1022 December 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008914,00008846

View Document

17/08/1017 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM ASTON SCIENCE PARK FARADAY WHARF BIRMINGHAM WEST MIDLANDS B7 4BB

View Document

02/12/092 December 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SLACK

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR ROGER BROOKS

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS

View Document

01/08/081 August 2008 GBP IC 25/0.1 12/06/08 GBP SR [email protected]=24.9

View Document

19/05/0819 May 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/05/0816 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: G OFFICE CHANGED 21/12/06 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0621 February 2006 S366A DISP HOLDING AGM 24/01/06

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

09/08/049 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/049 August 2004 Incorporation

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