- Company Overview for PROTEAN ELECTRIC LIMITED (06747884)
- Filing history for PROTEAN ELECTRIC LIMITED (06747884)
- People for PROTEAN ELECTRIC LIMITED (06747884)
- Charges for PROTEAN ELECTRIC LIMITED (06747884)
- More for PROTEAN ELECTRIC LIMITED (06747884)
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) |
---|---|---|---|
05 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
16 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 22 October 2012
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 25 July 2012
|
|
11 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 15 March 2012
|
|
05 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
05 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2011
|
|
03 Jan 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 November 2011 | |
07 Dec 2011 | AR01 |
Annual return made up to 12 November 2011 with full list of shareholders
|
|
28 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Nov 2011 | TM01 | Termination of appointment of Jonathan Meyer as a director | |
15 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 10 October 2011
|
|
07 Dec 2010 | AR01 | Annual return made up to 12 November 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from , C/O Simmons & Simmons Citypoint, 1 Ropemaker Street, London, EC2Y 9SS on 1 December 2010 | |
19 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Dec 2009 | CH03 | Secretary's details changed for Nicholas Simon James Rich on 4 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Nicholas Simon James Rich on 4 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mr Jonathan Richard Meyer on 4 December 2009 | |
13 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jul 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
18 May 2009 | 288a | Director appointed jonathan richard meyer | |
18 May 2009 | 288a | Director and secretary appointed nicholas simon james rich |