PROTOCOL SOLUTIONS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 APPLICATION FOR STRIKING-OFF

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'REILLY / 22/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE O'REILLY / 22/04/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR MICHAEL O'REILLY

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH O'REILLY / 22/04/2008

View Document

22/04/0822 April 2008 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