PROTONER DIRECT LIMITED

Company Documents

DateDescription
28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER ARMSTRONG / 02/11/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/04/1317 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/12/1217 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PETER ARMSTRONG / 20/03/2012

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 SAIL ADDRESS CREATED

View Document

11/08/1111 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM FLAT 2 100 HIGH STREET KNARESBOROUGH NORTH YORKSHIRE HG5 0HN

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY GRAY / 01/04/2011

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

13/04/1013 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 4 CLOS GWASTIR CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED PAUL HENRY GRAY

View Document

23/03/1023 March 2010 SECRETARY APPOINTED NIGEL PETER ARMSTRONG

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE

View Document

06/03/106 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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