PROTON TELECOM LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
SUITE 14 OLD ANGLO HOUSE
MITTON STREET
STOURPORT ON SEVERN
WORCESTERSHIRE
DY13 9AQ

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELZBIETA CIESLAK

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MS MALGORZATA WROBLEWSKA

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ELZBIETA CIESLAK

View Document

04/10/114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR BEATA DABROWSKA

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MS ELZBIETA CIESLAK

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR BEATA DABROWSKA

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MS ELZBIETA CIESLAK

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR GARAZA

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MS BEATA DABROWSKA

View Document

18/10/1018 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/10/096 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM BRITTANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH

View Document

26/11/0826 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/11/077 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 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