- Company Overview for PROTUS PLASTICS LIMITED (01117679)
- Filing history for PROTUS PLASTICS LIMITED (01117679)
- People for PROTUS PLASTICS LIMITED (01117679)
- Charges for PROTUS PLASTICS LIMITED (01117679)
- More for PROTUS PLASTICS LIMITED (01117679)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
16 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2013 | AA | Accounts for a dormant company made up to 29 March 2013 | |
13 Aug 2013 | TM01 | Termination of appointment of Ivan Bolton as a director | |
09 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 30 March 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | AA | Accounts for a dormant company made up to 1 April 2011 | |
16 Dec 2011 | AP03 | Appointment of Mark Ashcroft as a secretary | |
15 Dec 2011 | TM02 | Termination of appointment of Ivan Bolton as a secretary | |
14 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
15 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2011 | AD01 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 January 2011 | |
11 Jan 2011 | AP01 | Appointment of Mr Roger William John Siddle as a director | |
23 Dec 2010 | AA | Full accounts made up to 2 April 2010 | |
07 Sep 2010 | AP01 | Appointment of Mr Timothy John Kowalski as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Christopher Hinton as a director | |
12 Aug 2010 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
09 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
09 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Aug 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
02 Aug 2010 | CH03 | Secretary's details changed for Dr Ivan Joseph Bolton on 4 July 2010 |