- Company Overview for PROTIM SOLIGNUM LIMITED (03037845)
- Filing history for PROTIM SOLIGNUM LIMITED (03037845)
- People for PROTIM SOLIGNUM LIMITED (03037845)
- Charges for PROTIM SOLIGNUM LIMITED (03037845)
- More for PROTIM SOLIGNUM LIMITED (03037845)
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
|
|
28 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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 |