PROTOMED LIMITED: Filings

  • Overview

    Company NamePROTOMED LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06328310
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PROTOMED LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 24, 2026

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 24, 2025

    20 pagesLIQ03

    Termination of appointment of David John Bryant as a director on Aug 08, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Feb 24, 2024

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 24, 2023

    24 pagesLIQ03

    Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023

    1 pagesTM02

    Liquidators' statement of receipts and payments to Feb 24, 2022

    25 pagesLIQ03

    Notification of Quantum Pharma Group Limited as a person with significant control on Jun 25, 2021

    2 pagesPSC02

    Cessation of Quantum Pharmaceutical Limited as a person with significant control on Jun 25, 2021

    1 pagesPSC07

    Liquidators' statement of receipts and payments to Feb 24, 2021

    23 pagesLIQ03

    Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Jul 15, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 24, 2020

    22 pagesLIQ03

    Registered office address changed from Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on Mar 14, 2019

    2 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 25, 2019

    LRESEX

    Appointment of Mr David John Bryant as a director on Nov 06, 2018

    2 pagesAP01

    Termination of appointment of David Alan Sanson as a director on Nov 06, 2018

    1 pagesTM01

    Termination of appointment of Baldev Raj Bange as a director on Oct 26, 2018

    1 pagesTM01

    Termination of appointment of Michael James Tagg as a director on Oct 23, 2018

    1 pagesTM01

    Confirmation statement made on Jul 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Graham Ronald Thomson as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Brian James Fisher as a director on Dec 22, 2017

    1 pagesTM01

    Appointment of Mr Michael James Tagg as a director on Dec 01, 2017

    2 pagesAP01

    Current accounting period extended from Jan 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0