PROTOGRAPH LIMITED

05359382
INTERNATIONAL HOUSE BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NG24 2EG

Documents

Documents
Date Category Description Pages
08 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
02 Oct 2015 accounts Annual Accounts 5 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
15 Aug 2014 accounts Annual Accounts 5 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 4 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
01 Mar 2013 officers Change of particulars for director (Mark Simon Segasby) 2 Buy now
01 Mar 2013 officers Change of particulars for secretary (Sarah Jane Segasby) 2 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 accounts Annual Accounts 8 Buy now
08 Mar 2012 annual-return Annual Return 4 Buy now
11 Aug 2011 accounts Annual Accounts 8 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
10 Sep 2010 accounts Annual Accounts 8 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Change of particulars for director (Mark Segasby) 2 Buy now
27 Sep 2009 accounts Annual Accounts 8 Buy now
30 Mar 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
10 Oct 2008 accounts Annual Accounts 6 Buy now
25 Feb 2008 annual-return Return made up to 09/02/08; full list of members 3 Buy now
18 Dec 2007 accounts Annual Accounts 6 Buy now
19 Mar 2007 annual-return Return made up to 09/02/07; full list of members 2 Buy now
12 Jul 2006 accounts Annual Accounts 5 Buy now
29 Mar 2006 officers Director's particulars changed 1 Buy now
29 Mar 2006 officers Secretary's particulars changed 1 Buy now
29 Mar 2006 annual-return Return made up to 09/02/06; full list of members 2 Buy now
08 Dec 2005 officers New secretary appointed 2 Buy now
05 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
05 Sep 2005 address Registered office changed on 05/09/05 from: 1 jasmine court heanor derbyshire DE75 7RY 1 Buy now
07 Apr 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
09 Feb 2005 incorporation Incorporation Company 15 Buy now