Advanced company searchLink opens in new window

PROTEX TECHNOLOGIES LIMITED

Company number 03263485

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)
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