- Company Overview for PROTEX TECHNOLOGIES LIMITED (03263485)
- Filing history for PROTEX TECHNOLOGIES LIMITED (03263485)
- People for PROTEX TECHNOLOGIES LIMITED (03263485)
- Charges for PROTEX TECHNOLOGIES LIMITED (03263485)
- Insolvency for PROTEX TECHNOLOGIES LIMITED (03263485)
- More for PROTEX TECHNOLOGIES LIMITED (03263485)
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) |
---|---|---|---|
12 May 1999 | 288a | New director appointed | |
29 Apr 1999 | 288a | New director appointed | |
29 Apr 1999 | 288a | New director appointed | |
04 Dec 1998 | 395 | Particulars of mortgage/charge | |
06 Nov 1998 | 363s | Return made up to 15/10/98; no change of members | |
16 Jul 1998 | AA | Full accounts made up to 31 December 1997 | |
17 Feb 1998 | 287 | Registered office changed on 17/02/98 from: 31 bedford square london WC1B 3EG | |
05 Feb 1998 | 395 | Particulars of mortgage/charge | |
24 Nov 1997 | 363b | Return made up to 15/10/97; full list of members | |
24 Nov 1997 | 353 | Location of register of members | |
24 Nov 1997 | 288a | New secretary appointed | |
11 Aug 1997 | 225 | Accounting reference date extended from 31/10/97 to 31/12/97 | |
24 Jul 1997 | CERTNM | Company name changed protex technology LIMITED\certificate issued on 25/07/97 | |
21 May 1997 | 288b | Secretary resigned;director resigned | |
10 Apr 1997 | 287 | Registered office changed on 10/04/97 from: henleaze buisness centre henleaze house harbury road bristol BS9 4PN | |
29 Oct 1996 | 288a | New director appointed | |
20 Oct 1996 | 287 | Registered office changed on 20/10/96 from: bridge house 181 queen victoria street london EC4V 4DD | |
20 Oct 1996 | 288b | Secretary resigned | |
20 Oct 1996 | 288a | New secretary appointed;new director appointed | |
20 Oct 1996 | 288a | New director appointed | |
20 Oct 1996 | 288b | Director resigned | |
20 Oct 1996 | 288a | New director appointed | |
15 Oct 1996 | NEWINC | Incorporation |