Advanced company searchLink opens in new window

PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED

Company number 05662009

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2014 AP01 Appointment of Mr Alan Hayward as a director on 22 January 2014
23 Jan 2014 TM01 Termination of appointment of Neil Spann as a director on 22 January 2014
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,142.1
20 Dec 2013 DS01 Application to strike the company off the register
09 Oct 2013 TM01 Termination of appointment of Richard Francis Tapp as a director on 8 October 2013
09 Oct 2013 TM01 Termination of appointment of Richard John Howson as a director on 8 October 2013
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
31 Oct 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
12 Oct 2012 AA Full accounts made up to 30 November 2011
29 Aug 2012 CH01 Director's details changed for Mr Neil Spann on 29 August 2012
06 Jun 2012 TM01 Termination of appointment of Paul Richard Varley as a director on 31 May 2012
20 Feb 2012 CH03 Secretary's details changed for Alison Margaret Shepley on 20 February 2012
04 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of John Mcdonough as a director on 31 December 2011
19 Dec 2011 AUD Auditor's resignation
09 Dec 2011 AUD Auditor's resignation
20 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Aug 2011 AD01 Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7DF England on 10 August 2011
01 Jul 2011 TM01 Termination of appointment of Paul Bowens as a director
15 Jun 2011 TM02 Termination of appointment of Christopher Judd as a secretary
09 Jun 2011 AP01 Appointment of Mr Richard Francis Tapp as a director
08 Jun 2011 AP01 Appointment of Paul Richard Varley as a director