PROTOCOL SYSTEMS LIMITED

Company Documents

DateDescription
06/10/126 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/07/126 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM PROTOCOL GROUP, CASTLE MARINA ROAD,, CASTLE MARINA PARK, NOTTINGHAM NOTTINGHAMSHIRE NG7 1TN

View Document

14/02/1214 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/02/1214 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008906

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR DAVID LAWRENCE WILKINSON

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON BURGESS

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN KELLY

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: G OFFICE CHANGED 13/12/07 UNIT 9C REDBROOK BUSINESS PARK WILTHORPE ROAD BARNSLEY S75 1JN

View Document

29/08/0729 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: G OFFICE CHANGED 31/03/05 ARBORETUM GATE 88-90 NORTH SHERWOOD STREET NOTTINGHAM NG1 4EE

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED PROTOCOL SYSTEMS INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 30/10/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/018 March 2001 ALTER ARTICLES 18/01/01

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 NC INC ALREADY ADJUSTED 18/01/01

View Document

13/02/0113 February 2001 AUDITOR'S RESIGNATION

View Document

13/02/0113 February 2001 � NC 100/3500100 18/0

View Document

13/02/0113 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/01/01

View Document

08/02/018 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/002 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/03/9917 March 1999 S366A DISP HOLDING AGM 03/03/99

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: G OFFICE CHANGED 26/02/99 1-2 CASTLE QUAY CASTLE BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 1FW

View Document

15/07/9815 July 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

15/12/9715 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997

View Document

12/09/9712 September 1997 COMPANY NAME CHANGED EDUCATION LECTURING COMPUTER SER VICES LTD CERTIFICATE ISSUED ON 15/09/97

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 EXEMPTION FROM APPOINTING AUDITORS 15/08/96

View Document

17/04/9717 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

04/10/964 October 1996 ACC. REF. DATE SHORTENED FROM 31/08/96 TO 30/06/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: G OFFICE CHANGED 09/08/95 EDUCATION LECTURING SERVICES CASTLE QUAY. CASTLE BOULEVARD NOTTINGHAM. NG7 1FW.

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 SECRETARY RESIGNED

View Document

25/07/9525 July 1995

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995

View Document

17/07/9517 July 1995 Incorporation

View Document

17/07/9517 July 1995 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