PROTON TEXTILES LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Registered office address changed to PO Box 4385, 02043369 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-14

View Document

26/09/2426 September 2024 Completion of winding up

View Document

27/10/0327 October 2003 RECEIVER CEASING TO ACT

View Document

24/10/0324 October 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/03/034 March 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/04/0215 April 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/05/0129 May 2001 STATEMENT OF AFFAIRS

View Document

29/05/0129 May 2001 ADMINISTRATIVE RECEIVER'S REPORT

View Document

23/05/0123 May 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM:
TEXTILE HOUSE
71-81 WESTERN ROAD
WOOD GREEN
LONDON N22 6US

View Document

19/02/0119 February 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 ADOPT MEM AND ARTS 04/12/95

View Document

02/03/962 March 1996 NC INC ALREADY ADJUSTED
04/12/95

View Document

02/03/962 March 1996 ISSUE OF BEARER WARRANT 04/12/95

View Document

02/03/962 March 1996 ￯﾿ᄑ101332.70 04/12/95

View Document

02/03/962 March 1996 VARYING SHARE RIGHTS AND NAMES 04/12/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM:
2 SPENCER AVENUE
LONDON N13 4TX

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 ￯﾿ᄑ NC 100/100000
16/05

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

27/06/8927 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/08/8826 August 1988 WD 28/07/88 AD 31/12/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 04/08/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM:
2 SPENCER AVENUE
PALMERS GREEN
LONDON N13 4TX

View Document

09/09/869 September 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 REGISTERED OFFICE CHANGED ON 05/08/86 FROM:
CROWH HOUSE
2 CROWN DALE
LONDON
SE19 3NQ

View Document

05/08/865 August 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/864 August 1986 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