PROTEX TECHNOLOGIES LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/01/1020 January 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: C/O JOHN B TAYLOR AND CO 8 HIGH STREET YARM STOCKTON ON TEES TS15 9AE

View Document

16/08/0516 August 2005 APPOINTMENT OF LIQUIDATOR

View Document

01/03/051 March 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/03/051 March 2005 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

09/02/059 February 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

08/10/048 October 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/03/0425 March 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/10/039 October 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/03/0324 March 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/09/0225 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/04/0226 April 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/01/0215 January 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 36 HUTTON CLOSE CROWTHER INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE38 0AH

View Document

28/09/0128 September 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

28/09/0128 September 2001 NOTICE OF ADMINISTRATION ORDER

View Document

25/09/0125 September 2001 NC INC ALREADY ADJUSTED 10/09/01

View Document

25/09/0125 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0125 September 2001 £ NC 274738/352502 10/09

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: COLIMA AVENUE SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 3XB

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 AMEND 882-RESCIND SH 263948 X £1

View Document

11/08/0011 August 2000 ADOPT ARTICLES 04/08/00

View Document

11/08/0011 August 2000 NC INC ALREADY ADJUSTED 04/08/00

View Document

11/08/0011 August 2000 £ NC 10000/274738 04/08

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: 31 BEDFORD SQUARE LONDON WC1B 3EG

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/9724 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

24/07/9724 July 1997 COMPANY NAME CHANGED PROTEX TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/07/97

View Document

21/05/9721 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: HENLEAZE BUISNESS CENTRE HENLEAZE HOUSE HARBURY ROAD BRISTOL BS9 4PN

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9615 October 1996 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