PROTOMOULD HOLDINGS LIMITED

07542284
39 HIGH STREET ORPINGTON KENT BR6 0JE

Documents

Documents
Date Category Description Pages
10 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
31 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2019 officers Termination of appointment of director (Andrew Stanley) 1 Buy now
04 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 5 Buy now
13 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2018 officers Appointment of director (Mr Andrew Stanley) 2 Buy now
13 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2018 officers Termination of appointment of director (Roy Elver) 1 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 9 Buy now
29 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2016 accounts Annual Accounts 7 Buy now
25 Feb 2016 annual-return Annual Return 3 Buy now
26 Aug 2015 accounts Annual Accounts 10 Buy now
05 Mar 2015 annual-return Annual Return 3 Buy now
28 Nov 2014 accounts Annual Accounts 2 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2014 annual-return Annual Return 3 Buy now
29 Nov 2013 accounts Annual Accounts 2 Buy now
26 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Jun 2013 annual-return Annual Return 3 Buy now
20 Nov 2012 accounts Annual Accounts 2 Buy now
25 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2012 change-of-name Change Of Name Notice 2 Buy now
16 May 2012 officers Appointment of director (Mr Roy Elver) 2 Buy now
16 May 2012 officers Termination of appointment of director (Chris Mcgurran) 1 Buy now
16 May 2012 officers Termination of appointment of secretary (Wimpole House Company Services (London) Limited) 1 Buy now
02 Mar 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
31 Oct 2011 officers Appointment of director (Mr Christopher Mcgurran) 2 Buy now
07 Apr 2011 officers Appointment of corporate secretary (Wimpole House Company Services (London) Limited) 2 Buy now
25 Feb 2011 officers Termination of appointment of director (Laurence Adams) 1 Buy now
24 Feb 2011 incorporation Incorporation Company 45 Buy now