Advanced company searchLink opens in new window

PROTIM SOLIGNUM LIMITED

Company number 03037845

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2013 TM01 Termination of appointment of Gordon Ewbank as a director
30 May 2013 MR01 Registration of charge 030378450008
28 May 2013 AA Group of companies' accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
17 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ That it would be for the benefit of the members as a whole taht the comapny enters into a debenture and the ancillary documents 17/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
22 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp bus 17/08/2012
05 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 May 2012 AA Group of companies' accounts made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for James Roger Spengler Jr on 23 March 2012
12 Apr 2012 CH01 Director's details changed for Paul Alexander Goydan on 23 March 2012
12 Apr 2012 CH01 Director's details changed for Stuart Jepson on 23 March 2012
12 Apr 2012 CH01 Director's details changed for Mr Ian Mcconnell on 23 March 2012
05 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
30 Mar 2011 AA Group of companies' accounts made up to 31 December 2010
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
01 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
04 Aug 2009 288b Appointment terminated director and secretary terry boylin
09 Apr 2009 AA Group of companies' accounts made up to 31 December 2008