PROTOL DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/11/1118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011:LIQ. CASE NO.1

View Document

12/11/1012 November 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

01/11/101 November 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

29/10/1029 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/10/1029 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/10/1029 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008894

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 1 VITESSE ROAD TRIUMPH TRADING PARK SPEKE HALL ROAD SPEKE LIVERPOOL L24 9BB

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 MEMORANDUM OF ASSOCIATION

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: G OFFICE CHANGED 15/06/04 1 DYSART BUILDING NANTWICH CHESHIRE CW5 5DP

View Document

15/06/0415 June 2004 Memorandum and Articles of Association

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/06/0415 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0331 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: G OFFICE CHANGED 08/05/00 36 HIGHTOWN CREWE CHESHIRE CW1 3BS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 � IC 10000/9000 17/09/98 � SR 1000@1=1000

View Document

18/11/9818 November 1998 P.O.S 14/09/98

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/02/964 February 1996

View Document

04/02/964 February 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995 � NC 1000/10000 11/11/94

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 NC INC ALREADY ADJUSTED 11/11/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94

View Document

24/10/9424 October 1994

View Document

24/10/9424 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/06/949 June 1994 COMPANY NAME CHANGED BIDDESTONE LIMITED CERTIFICATE ISSUED ON 10/06/94

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: G OFFICE CHANGED 07/06/94 5 LOMAX ROAD WILLASTON NANTWICH CHESHIRE

View Document

25/05/9425 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/11/937 November 1993 ALTER MEM AND ARTS 28/09/93

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: G OFFICE CHANGED 07/11/93 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

07/11/937 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PETERS CONSTRUCT LTD


  • 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