PROTX GROUP LIMITED

Company Documents

DateDescription
22/04/2422 April 2024 Final Gazette dissolved following liquidation

View Document

22/04/2422 April 2024 Final Gazette dissolved following liquidation

View Document

22/01/2422 January 2024 Return of final meeting in a members' voluntary winding up

View Document

13/07/2313 July 2023 Declaration of solvency

View Document

10/07/2310 July 2023 Registered office address changed from C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 2023-07-10

View Document

28/06/2328 June 2023 Appointment of a voluntary liquidator

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

21/06/2321 June 2023 Statement of capital on 2023-06-21

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

27/07/2127 July 2021 Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 2021-07-27

View Document

27/07/2127 July 2021 Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG

View Document

27/07/2127 July 2021 Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG

View Document

26/07/2126 July 2021 Change of details for Sage (Uk) Ltd as a person with significant control on 2021-07-26

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MS JULIA MCDONOUGH

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 SECOND FILING OF TM02 FOR MIRANDA CRAIG

View Document

18/03/1918 March 2019 SECRETARY APPOINTED MRS MOHOR ROY

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY MIRANDA CRAIG

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE VAUGHAN

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRADIN

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ADAM MARK RICHARD PARKER

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PARRY

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY MARK PARRY

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERIK DE GREEF

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MIRANDA CRAIG

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS CLAIRE MARCIA VAUGHAN

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE BRADIN / 01/10/2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED VICTORIA LOUISE BRADIN

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR MARK PARRY

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MITCHELL

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BLACK

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR MARK PARRY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE HALL

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/06/1312 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/06/127 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY

View Document

16/06/1116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/06/1010 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACK / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCELOT STOBART / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009

View Document

16/07/0916 July 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ALCULUMBRE

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 AUDITOR'S RESIGNATION

View Document

10/02/0710 February 2007 AUDITOR'S RESIGNATION

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS; AMEND

View Document

18/09/0618 September 2006 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS; AMEND

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0415 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O CARTER BACKER WINTER HILL HOUSE, HIGHGATE HILL LONDON N19 5UU

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/041 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: FIRST FLOOR 75 HAVERSTOCK HILL LONDON NW3 4SL

View Document

20/12/0220 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0215 October 2002 COMPANY NAME CHANGED SKY MEDIA LTD. CERTIFICATE ISSUED ON 15/10/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 SHARES AGREEMENT OTC

View Document

16/05/0216 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/029 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/022 April 2002 NC INC ALREADY ADJUSTED 04/03/02

View Document

02/04/022 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/022 April 2002 £ NC 10000/500000 04/03/02

View Document

25/03/0225 March 2002 S-DIV 04/03/02

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 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