PROTUS ELECTRONICS LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/138 March 2013 APPLICATION FOR STRIKING-OFF

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/10/118 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/07/1116 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MARY IRELAND / 02/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HOWARD / 02/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 29/02/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9710 January 1997 REGISTERED OFFICE CHANGED ON 10/01/97 FROM: 28,IVANHOE ROAD HOGWOOD LANE INDUSTRIAL ESTATE FINCHAMPSTEAD BERKSHIRE RG40 4QQ

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/08/96

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM: UNIT B6 FALCON BUSINESS PARK IVANHOE ROAD HOGWOOD LANE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG11 4QQ

View Document

14/02/9514 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/02/95;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95

View Document

14/02/9514 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: UNIT F HOGWOOD LANE TRADING ESTATE FINCHAMSTEAD BERKSHIRE RG11 4QW

View Document

11/05/9411 May 1994 AUDITOR'S RESIGNATION

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

24/07/9224 July 1992

View Document

24/07/9224 July 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

04/07/914 July 1991

View Document

04/07/914 July 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

14/12/8914 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

16/11/8816 November 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: G OFFICE CHANGED 09/02/88 UNIT 14 HOGWOOD LANE TRADING ESTATE FINCHAMPSTEAD BERKSHIRE RG11 4QW

View Document

09/02/889 February 1988 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/889 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

27/01/8727 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8715 January 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 RETURN MADE UP TO 23/08/85; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document


More Company Information