PROTORISK LTD

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
WELLINGTON BUILDING 28-32 WELLINGTON ROAD
ST JOHN'S WOOD
LONDON
NW8 9SP

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 SECRETARY APPOINTED MR STEVEN DAVEY

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MCLELON WATSON / 07/05/2014

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP WALSH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP WALSH / 29/03/2012

View Document

13/06/1213 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 SECOND FILING WITH MUD 21/05/11 FOR FORM AR01

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY JUSTIN WATSON

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MCLELON WATSON / 21/05/2011

View Document

21/06/1121 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
9 BENTINCK STREET
LONDON
W1U 2EL
UNITED KINGDOM

View Document

02/02/112 February 2011 SECRETARY APPOINTED MR PHILIP WALSH

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1126 January 2011 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM
26 YORK STREET
LONDON
W1U 6PZ
UK

View Document

23/02/1023 February 2010 15/02/10 STATEMENT OF CAPITAL GBP 72455

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR JUSTIN MCLELON WATSON

View Document

30/07/0930 July 2009 SECRETARY APPOINTED MR JUSTIN MCLELON WATSON

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

07/05/097 May 2009 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