Advanced company searchLink opens in new window

PROTON PROJECTS LIMITED

Company number 03194316

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)
07 Jun 1999 363s Return made up to 03/05/99; no change of members
01 Apr 1999 AA Accounts for a small company made up to 31 May 1998
04 Nov 1998 363s Return made up to 03/05/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 03/05/98; full list of members
26 Oct 1998 AA Accounts for a small company made up to 31 May 1997
23 Oct 1998 88(2)R Ad 23/01/98--------- £ si 500000@1=500000 £ ic 460000/960000
02 Mar 1998 244 Delivery ext'd 3 mth 31/05/97
07 Jul 1997 363s Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Jul 1997 88(2)R Ad 14/10/96--------- £ si 459000@1=459000 £ ic 1000/460000
03 Jul 1997 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Jul 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Jul 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Jul 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
03 Jul 1997 123 £ nc 1000/1000000 14/10/96
02 Sep 1996 88(2)R Ad 27/06/96--------- £ si 999@1=999 £ ic 1/1000
02 Jul 1996 288 Secretary resigned
02 Jul 1996 288 Director resigned
02 Jul 1996 288 New director appointed
02 Jul 1996 288 New secretary appointed
02 Jul 1996 287 Registered office changed on 02/07/96 from: 12 york place leeds west yorkshire LS1 2DS
03 May 1996 NEWINC Incorporation