Advanced company searchLink opens in new window

PROTEINLOGIC LIMITED

Company number 04762891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2010 SH02 Sub-division of shares on 25 February 2010
11 Feb 2010 AA Accounts for a small company made up to 31 May 2009
29 May 2009 363a Return made up to 13/05/09; full list of members
26 May 2009 288c Director's change of particulars / adrian woolfson / 01/05/2009
26 Mar 2009 288a Director appointed mahesh shah
20 Mar 2009 AA Full accounts made up to 31 May 2008
06 Mar 2009 88(2) Ad 27/02/09\gbp si 465@0.01=4.65\gbp ic 636.52/641.17\
06 Mar 2009 88(2) Ad 27/02/09\gbp si 594@0.01=5.94\gbp ic 630.58/636.52\
06 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2008 88(2) Ad 08/09/08\gbp si 156@0.01=1.56\gbp ic 630.58/632.14\
09 Oct 2008 88(2) Ad 30/09/08\gbp si 1000@0.01=10\gbp ic 620.58/630.58\
10 Sep 2008 88(2) Capitals not rolled up
20 Aug 2008 88(2) Ad 01/08/08-08/08/08\gbp si 7203@0.01=72.03\gbp ic 548.55/620.58\
20 May 2008 363a Return made up to 13/05/08; full list of members
11 Mar 2008 AA Full accounts made up to 31 May 2007
17 Jul 2007 88(2)R Ad 25/05/07-05/07/07 £ si 11182@.01=111 £ ic 436/547
17 May 2007 363a Return made up to 13/05/07; full list of members
19 Mar 2007 AA Full accounts made up to 31 May 2006
14 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2006 288a New director appointed
27 Jul 2006 288a New director appointed
14 Jul 2006 288b Director resigned
21 Jun 2006 88(2)R Ad 05/04/06--------- £ si 1356@.01
21 Jun 2006 88(2)R Ad 08/06/06--------- £ si 1879@.01=18 £ ic 404/422
15 May 2006 363a Return made up to 13/05/06; full list of members