PROTEXULATE LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
OMYA HOUSE STEPHENSONS WAY
WYVERN BUSINESS PARK
CHADDESDEN DERBY
DERBYSHIRE
DE21 6LY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN DIXON

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GLENN DIXON

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR RYAAN IRZAAD ABDUL

View Document

19/03/1319 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY GLENN DIXON

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR GLENN DIXON

View Document

31/03/0931 March 2009 SECRETARY APPOINTED MR GLENN DIXON

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM:
C/O OMYA UK LIMITED
CURTIS ROAD
DORKING
SURREY RH4 1XA

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 30/01/03; NO CHANGE OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 30/01/02; NO CHANGE OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 30/01/00; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 EXEMPTION FROM APPOINTING AUDITORS 06/04/99

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 EXEMPTION FROM APPOINTING AUDITORS 07/04/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM:
HARFORD HOUSE
103 GREAT PORTLAND STREET
LONDON
W1N 5FA

View Document

25/03/9625 March 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 EXEMPTION FROM APPOINTING AUDITORS 25/05/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 S386 DISP APP AUDS 20/12/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/06/908 June 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/06/8828 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

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