- Company Overview for PROTYPE IP LIMITED (06237984)
- Filing history for PROTYPE IP LIMITED (06237984)
- People for PROTYPE IP LIMITED (06237984)
- Charges for PROTYPE IP LIMITED (06237984)
- More for PROTYPE IP LIMITED (06237984)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
08 Dec 2009 | AR01 | Annual return made up to 4 May 2009 with full list of shareholders | |
13 Oct 2009 | AD01 | Registered office address changed from Unit F Earl Road Cheadle Hulme Cheadle SK8 6PT on 13 October 2009 | |
03 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2009 | 288a | Director appointed john maxwell woolley | |
10 Jun 2009 | 288b | Appointment Terminated Director and Secretary antony hilton | |
10 Jun 2009 | 288b | Appointment Terminated Director brian blundell | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2008 | 288b | Appointment Terminated Secretary brian blundell | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 502 middle warehouse chester road manchester M15 4NT | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from bollinholme wilmslow park south wilmslow cheshire SK9 2AY | |
17 Dec 2008 | 288a | Director and secretary appointed antony hilton | |
17 Dec 2008 | 288b | Appointment Terminated Director matthew faulkner | |
07 Oct 2008 | 363a | Return made up to 04/05/08; full list of members | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from 502 middle warehouse castle quay manchester M15 4NT | |
15 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jan 2008 | 288b | Secretary resigned;director resigned | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: gladstone house, 2 church road liverpool merseyside L15 9EG | |
04 Jan 2008 | 288b | Director resigned | |
04 Jan 2008 | 288b | Director resigned | |
04 Jan 2008 | 288a | New secretary appointed | |
12 Dec 2007 | 225 | Accounting reference date shortened from 31/05/08 to 30/04/08 |