PROTON EMC LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1521 May 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/05/2015

View Document

11/05/1511 May 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/01/1514 January 2015 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

14/01/1514 January 2015 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

12/12/1412 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
CARTWRIGHT HOUSE TOTTLE ROAD
NOTTINGHAM
NG2 1RT

View Document

06/08/146 August 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/07/1416 July 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
NEWSTEAD HOUSE PELHAM ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 1AP

View Document

19/05/1419 May 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY GODFREY SHELTON

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HOWE

View Document

03/01/133 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HARRISON / 01/11/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ROBERT HOWE / 03/01/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MARK DAVID ROBERT HOWE

View Document

09/12/109 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MR GODFREY SHELTON

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR SIMON JOHN HARRISON

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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