PROTOCOL LEARNING LIMITED

Company Documents

DateDescription
15/03/1315 March 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/03/136 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2013

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM PROTOCOL GROUP, CASTLE MARINA ROAD, CASTLE MARINA PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 1TN

View Document

01/02/121 February 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/02/121 February 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/01/1227 January 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/01/1227 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008906

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR DAVID LAWRENCE WILKINSON

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON BURGESS

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN KELLY

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: G OFFICE CHANGED 13/12/07 UNIT 9C REDBROOK BUSINESS PARK WILTHORPE ROAD BARNSLEY S75 1JN

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: G OFFICE CHANGED 31/03/05 ARBORETUM GATE 88-90 NORTH SHERWOOD STREET NOTTINGHAMSHIRE NG1 4EE

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 13/12/03; NO CHANGE OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 13/12/02; NO CHANGE OF MEMBERS; AMEND

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/12/02; NO CHANGE OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

09/03/019 March 2001 ALTER ARTICLES 18/01/01

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

13/12/0013 December 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