- Company Overview for PROTOCOL TRAINING LIMITED (03826857)
- Filing history for PROTOCOL TRAINING LIMITED (03826857)
- People for PROTOCOL TRAINING LIMITED (03826857)
- Charges for PROTOCOL TRAINING LIMITED (03826857)
- Insolvency for PROTOCOL TRAINING LIMITED (03826857)
- More for PROTOCOL TRAINING LIMITED (03826857)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2013 | |
03 Feb 2012 | AD01 | Registered office address changed from Protocol Group, Castle Marina Road,, Castle Marina Park, Nottingham Nottinghamshire NG7 1TN on 3 February 2012 | |
01 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2012 | 4.70 | Declaration of solvency | |
12 Jan 2012 | TM01 | Termination of appointment of David Lawrence Wilkinson as a director on 12 January 2012 | |
05 Dec 2011 | AP01 | Appointment of Mr Michael John Kelly as a director on 1 November 2011 | |
01 Nov 2011 | TM01 | Termination of appointment of Philip Vernon Harrison as a director on 31 October 2011 | |
21 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
02 Feb 2011 | AR01 |
Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
|
|
01 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
20 Oct 2009 | AP01 | Appointment of Mr David Lawrence Wilkinson as a director | |
30 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
17 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
23 Dec 2008 | 288b | Appointment Terminated Secretary simon burgess | |
23 Dec 2008 | 288b | Appointment Terminated Director kevin downs | |
23 Dec 2008 | 288b | Appointment Terminated Director derek lewis | |
23 Dec 2008 | 288a | Secretary appointed michael john kelly | |
18 Aug 2008 | 363a | Return made up to 17/08/08; full list of members | |
30 May 2008 | AA | Full accounts made up to 30 June 2007 | |
13 Dec 2007 | 287 | Registered office changed on 13/12/07 from: unit 9C redbrook business park wilthorpe road barnsley S75 1JN | |
03 Sep 2007 | 363s | Return made up to 17/08/07; full list of members |