PROTEUS TECH LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

20/04/1520 April 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

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED GC2 TECHNICAL LIMITED
CERTIFICATE ISSUED ON 18/09/14

View Document

18/09/1418 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/141 September 2014 CHANGE OF NAME 18/08/2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BYROM SMITH

View Document

09/04/149 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

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

View Accounts

02/12/132 December 2013 DIRECTOR APPOINTED RUSSELL JAMES CASHMAN

View Document

02/09/132 September 2013 DIRECTOR APPOINTED PATRICK CHARLES BIGGIN

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED SECURCLOUD LIMITED
CERTIFICATE ISSUED ON 16/07/13

View Document

16/07/1316 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM LB GROUP 82 EAST HILL COLCHESTER ESSEX CO1 2QW ENGLAND

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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