PROTEX DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 APPLICATION FOR STRIKING-OFF

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM BOXTREES MILL WHEATLEY HALIFAX WEST YORKSHIRE , HX3 5AF

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

08/12/118 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/0919 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN GREENWAY / 05/12/2009

View Document

08/12/098 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAWSOM CURRIE / 05/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE WRIGHT / 05/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALAN GREENWAY / 05/12/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WEST

View Document

07/12/077 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994

View Document

08/01/948 January 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 COMPANY NAME CHANGED LONGCORD LIMITED CERTIFICATE ISSUED ON 08/07/93

View Document

28/05/9328 May 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993

View Document

06/05/926 May 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/05/926 May 1992

View Document

24/02/9224 February 1992

View Document

24/02/9224 February 1992 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/07/919 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/919 July 1991

View Document

07/02/917 February 1991 EXEMPTION FROM APPOINTING AUDITORS 23/01/91

View Document

07/02/917 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information