PROTOLINK LIMITED

Company Documents

DateDescription
02/08/142 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/142 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/03/1431 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014

View Document

24/09/1324 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013

View Document

08/04/138 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013

View Document

03/10/123 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2012

View Document

23/03/1223 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2012

View Document

23/09/1123 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2011

View Document

11/04/1111 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011

View Document

11/04/1111 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010

View Document

30/03/1030 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010

View Document

30/03/0930 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/03/0930 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/0930 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 6 CHELMSFORD ROAD IND ESTATE GREAT DUNMOW ESSEX CM6 1HD UNITED KINDGOM

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER ARSTAL / 01/07/2008

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARSTALL / 01/07/2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM UNIT 4B, CHELMSFORD ROAD INDL. ESTATE, GREAT DUNMOW, ESSEX. CM6 1HD

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 01/08/04; CHANGE OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 01/08/03; NO CHANGE OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

28/01/0228 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/07/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 VARYING SHARE RIGHTS AND NAMES 12/11/95

View Document

30/11/9530 November 1995 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

30/11/9530 November 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/12/9215 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

20/09/9020 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 RETURN MADE UP TO 15/12/89; NO CHANGE OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: 7, OLD STATION IND. ESTATE, GREAT DUNMOW, ESSEX. CM6 1XD.

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: 7 OLD STATION ROAD INDUSTRIAL ESTATE GREAT DUNMOW ESSEX CM6 1XD

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 06/12/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: AYLMER HOUSE THE HIGH HARLOW ESSEX

View Document

02/04/852 April 1985 ALLOTMENT OF SHARES

View Document

16/11/8416 November 1984 CERTIFICATE OF INCORPORATION

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