PROTEL GLOBAL LIMITED

08543972
SUITE 4, FLEXSPACE MANCHESTER ROAD BOLTON ENGLAND BL3 2NZ

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Compulsory 1 Buy now
14 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2017 accounts Annual Accounts 2 Buy now
20 Feb 2017 officers Termination of appointment of director (David Robert Green) 1 Buy now
20 Feb 2017 officers Appointment of director (Mr Michael Taylor) 2 Buy now
22 Jul 2016 annual-return Annual Return 6 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 accounts Annual Accounts 2 Buy now
07 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Nov 2015 annual-return Annual Return 3 Buy now
04 Nov 2015 officers Change of particulars for director (Mr David Robert Green) 2 Buy now
22 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 accounts Annual Accounts 2 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
23 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
24 May 2013 incorporation Incorporation Company 26 Buy now