PROTAXA LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1226 November 2012 APPLICATION FOR STRIKING-OFF

View Document

22/08/1222 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/11/0914 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VALLABH NANJI VARA / 14/11/2009

View Document

14/11/0914 November 2009 SAIL ADDRESS CREATED

View Document

22/09/0922 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 S386 DISP APP AUDS 23/01/2008

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: G OFFICE CHANGED 22/01/07 664 RAYNERS LANE PINNER MIDDLESEX HA5 5HN

View Document

22/01/0722 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

31/10/0631 October 2006 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