Advanced company searchLink opens in new window

PROTOCOL COMMUNICATIONS (MANCHESTER) LIMITED

Company number 03067627

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)
31 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 LQ02 Notice of ceasing to act as receiver or manager
24 Jun 2011 LQ02 Notice of ceasing to act as receiver or manager
21 Dec 2006 288b Director resigned
18 Jul 2001 3.6 Receiver's abstract of receipts and payments
18 Jul 2001 3.6 Receiver's abstract of receipts and payments
08 Jul 1999 3.6 Receiver's abstract of receipts and payments
19 Jan 1999 287 Registered office changed on 19/01/99 from: gresham mill south hall street salford lancashire M5 4TP
15 Jan 1999 3.10 Administrative Receiver's report
02 Oct 1998 405(1) Appointment of receiver/manager
10 Jun 1998 405(1) Appointment of receiver/manager
04 Mar 1998 288b Director resigned
04 Mar 1998 288b Director resigned
04 Mar 1998 288b Director resigned
05 Feb 1998 288a New director appointed
05 Feb 1998 288a New director appointed
03 Feb 1998 AA Accounts for a small company made up to 31 December 1996
02 Jan 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
02 Jan 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
02 Jan 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
02 Jan 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 Dec 1997 395 Particulars of mortgage/charge
22 Dec 1997 123 Nc inc already adjusted 12/12/97
19 Dec 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights