- Company Overview for PROTEX CORPORATION LIMITED (04334065)
- Filing history for PROTEX CORPORATION LIMITED (04334065)
- People for PROTEX CORPORATION LIMITED (04334065)
- Charges for PROTEX CORPORATION LIMITED (04334065)
- Insolvency for PROTEX CORPORATION LIMITED (04334065)
- More for PROTEX CORPORATION LIMITED (04334065)
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 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2015 | |
18 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2014 | |
09 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2013 | |
11 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2012 | |
23 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2011 | 600 | Appointment of a voluntary liquidator | |
23 May 2011 | RESOLUTIONS |
Resolutions
|
|
06 May 2011 | AD01 | Registered office address changed from 497a Green Lanes Harringay London N4 1AL on 6 May 2011 | |
23 Apr 2009 | 405(1) | Notice of appointment of receiver or manager | |
02 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2008 | 363s | Return made up to 02/12/07; full list of members | |
07 Jan 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
03 Jan 2008 | 287 | Registered office changed on 03/01/08 from: paln target partnership LIMITED regus house 268 bath road slough berkshire SL1 4DX | |
18 Jun 2007 | 287 | Registered office changed on 18/06/07 from: 497A green lanes harringlay london N4 1AL | |
08 Mar 2007 | 363s | Return made up to 02/12/06; full list of members | |
03 Nov 2006 | 288a | New director appointed | |
01 Nov 2006 | 288b | Director resigned | |
16 May 2006 | 287 | Registered office changed on 16/05/06 from: 1ST floor nathaniel house david street bridgend south wales CF31 3SA | |
17 Feb 2006 | 395 | Particulars of mortgage/charge | |
19 Dec 2005 | 363s | Return made up to 02/12/05; full list of members | |
16 Aug 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
15 Dec 2004 | 363s | Return made up to 02/12/04; full list of members |