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)
23 Oct 2008 288a Director appointed kevin james griffin
23 Oct 2008 123 Nc inc already adjusted 15/10/08
23 Oct 2008 122 S-div
23 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sdiv 15/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2008 288b Appointment Terminate, Director And Secretary Peter Cook Logged Form
20 Oct 2008 287 Registered office changed on 20/10/2008 from 415 blackburn road bolton BL1 8NJ
20 Oct 2008 288a Secretary appointed christopher francis judd
20 Oct 2008 288a Director appointed paul eric bowens
20 Oct 2008 288b Appointment Terminated Director nicolas cook
20 Oct 2008 288b Appointment Terminated Director kevin griffin
16 May 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Feb 2008 363a Return made up to 23/12/07; full list of members
14 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Mar 2007 288b Director resigned
15 Feb 2007 363a Return made up to 23/12/06; full list of members
15 Feb 2007 190 Location of debenture register
15 Feb 2007 353 Location of register of members
15 Feb 2007 287 Registered office changed on 15/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
01 Nov 2006 395 Particulars of mortgage/charge
23 Dec 2005 NEWINC Incorporation