PROTO LABS DISTRIBUTION, LIMITED

Company Documents

DateDescription
03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED THOMAS KRESSER

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
5 PROSPECT PLACE
MILLENNIUM WAY PRIDE PARK
DERBY
DERBYSHIRE
DE24 8HG

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED DAN VIKTOR MIKAEL BJORKLOF

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN HOTZINGER

View Document

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY SCOTT DOE

View Document

09/08/129 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR RALF DEUKE

View Document

08/11/118 November 2011 DIRECTOR APPOINTED STEFAN HOTZINGER

View Document

29/06/1129 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/106 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALF DEUKE / 23/06/2010

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: G OFFICE CHANGED 23/11/05 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ

View Document

20/07/0520 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: G OFFICE CHANGED 14/01/05 C/O HARPER BROOM ROBERTS DATA HOUSE ST IVES ROAD MAIDENHEAD BERKSHIRE SL6 1QS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: G OFFICE CHANGED 21/07/02 8 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH BERKSHIRE SL1 6DQ

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: G OFFICE CHANGED 23/08/00 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NC INC ALREADY ADJUSTED 04/07/00

View Document

23/08/0023 August 2000 � NC 100/1000 21/08/0

View Document

23/08/0023 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/00

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED FLYSHINE LIMITED CERTIFICATE ISSUED ON 17/08/00

View Document

23/06/0023 June 2000 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