PROTEUS CHANGE MANAGEMENT LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JAYNE PATRICIA OWEN / 26/09/2013

View Document

04/06/144 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE PATRICIA OWEN / 26/09/2013

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE PATRICIA OWEN / 19/05/2010

View Document

07/07/107 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA MCCARTHY / 19/05/2010

View Document

02/11/092 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0829 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 � IC 4000/3500 09/03/01 � SR 500@1=500

View Document

20/03/0120 March 2001 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/02/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: LOCHSIDE, MURTIE DEN MILLTIMBER ABERDEENSHIRE AB13 0HX

View Document

05/05/005 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 05/05/00

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 S366A DISP HOLDING AGM 29/03/99 S252 DISP LAYING ACC 29/03/99 S386 DISP APP AUDS 29/03/99 ADOPT MEM AND ARTS 29/03/99

View Document

14/04/9914 April 1999 S366A DISP HOLDING AGM 29/03/99

View Document

14/04/9914 April 1999 S386 DISP APP AUDS 29/03/99

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ALTER MEM AND ARTS 24/03/95

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

24/08/9424 August 1994 ADOPT MEM AND ARTS 05/08/94

View Document

24/08/9424 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9413 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

26/05/9426 May 1994 NC INC ALREADY ADJUSTED 20/04/94 AUTH ALLOT OF SECURITY 20/04/94

View Document

16/05/9416 May 1994 � NC 1000/10000 20/04/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 COMPANY NAME CHANGED
BERGERE LIMITED
CERTIFICATE ISSUED ON 12/04/94

View Document

25/01/9425 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

29/04/9329 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

13/12/9113 December 1991 EXEMPTION FROM APPOINTING AUDITORS 27/09/91

View Document

13/12/9113 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/07/9025 July 1990 COMPANY NAME CHANGED
FORCESORT LIMITED
CERTIFICATE ISSUED ON 26/07/90

View Document

20/07/9020 July 1990 ALTER MEM AND ARTS 28/06/90

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 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