PROTAX LIMITED

Company Documents

DateDescription
17/07/2317 July 2023 Final Gazette dissolved following liquidation

View Document

17/07/2317 July 2023 Final Gazette dissolved following liquidation

View Document

17/04/2317 April 2023 Return of final meeting in a members' voluntary winding up

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 138 BODMIN ROAD TRURO CORNWALL TR1 1RB

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

22/11/1322 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 14 QUEENSGATE BEVERLEY NORTH HUMBERSIDE HU17 8NW UNITED KINGDOM

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR SHEANA ECCLES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD HOLLOWOOD / 19/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEANA ANN ECCLES / 19/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD HOLLOWOOD / 19/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/07/0912 July 2009 REGISTERED OFFICE CHANGED ON 12/07/2009 FROM 9 HORSESHOE CLOSE COLEHILL WIMBORNE DORSET BH21 2UL

View Document

08/12/088 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MRS SHEANA ANN HALE ECCLES

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR BEVERLEY VATCHER

View Document

11/12/0711 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: SUITE B9 9 NIMROD WAY FERNDOWN DORSET BH21 7SH

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 S366A DISP HOLDING AGM 03/08/06

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: WATSON HOUSE 398-400 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8BN

View Document

09/12/059 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

26/11/0326 November 2003 S366A DISP HOLDING AGM 19/11/03

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 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