PROTRONICA LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GARNER / 11/12/2013

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN GARNER / 11/12/2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS HAYLER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 24/10/12 STATEMENT OF CAPITAL GBP 5800

View Document

15/10/1215 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS WILLIAM HAYLER / 24/06/2012

View Document

17/08/1217 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR ROBERT JOHN GARNER

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR ROBERT JOHN GARNER

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS WILLIAM HAYLER / 13/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

02/01/092 January 2009 DIRECTOR RESIGNED ROBERT GARNER

View Document

19/12/0819 December 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 � NC 10000/20000 10/09/

View Document

25/06/0425 June 2004 NC INC ALREADY ADJUSTED 10/09/03

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/01/015 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 � NC 1000/10000 05/10/99

View Document

12/10/9912 October 1999 NC DEC ALREADY ADJUSTED 05/10/99

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 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