- Company Overview for PROTON MOTOR POWER SYSTEMS LTD (05700614)
- Filing history for PROTON MOTOR POWER SYSTEMS LTD (05700614)
- People for PROTON MOTOR POWER SYSTEMS LTD (05700614)
- Charges for PROTON MOTOR POWER SYSTEMS LTD (05700614)
- More for PROTON MOTOR POWER SYSTEMS LTD (05700614)
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) |
---|---|---|---|
21 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
22 Aug 2013 | AUD | Auditor's resignation | |
02 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 May 2013
|
|
13 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 7 February 2013 with bulk list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for Achim Loecher on 15 February 2013 | |
05 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 7 February 2012 with bulk list of shareholders | |
20 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 7 February 2012
|
|
05 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
04 Mar 2011 | TM01 | Termination of appointment of Christian Meyne as a director | |
03 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with bulk list of shareholders | |
17 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 19 October 2010
|
|
08 Oct 2010 | AP01 | Appointment of Dr Christian Meyne as a director | |
20 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Sep 2010 | AD02 | Register inspection address has been changed | |
16 Aug 2010 | TM01 | Termination of appointment of Ali Naini as a director | |
30 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 7 February 2010 with bulk list of shareholders | |
24 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Aug 2009 | 88(2) | Ad 24/07/09-24/07/09\gbp si 25000000@0.01=250000\gbp ic 4379543/4629543\ | |
11 Aug 2009 | 123 | Nc inc already adjusted 23/07/09 | |
11 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2009 | 88(2) | Ad 24/07/09\gbp si 25000000@0.01=250000\gbp ic 4129543/4379543\ | |
10 Aug 2009 | 88(2) | Ad 23/06/09\gbp si 600000@0.1=60000\gbp ic 4069543/4129543\ |