PROTOMED LIMITED: Filings
Overview
| Company Name | PROTOMED LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06328310 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PROTOMED LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 24, 2026 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2025 | 20 pages | LIQ03 | ||||||||||
Termination of appointment of David John Bryant as a director on Aug 08, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2024 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2023 | 24 pages | LIQ03 | ||||||||||
Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2022 | 25 pages | LIQ03 | ||||||||||
Notification of Quantum Pharma Group Limited as a person with significant control on Jun 25, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Quantum Pharmaceutical Limited as a person with significant control on Jun 25, 2021 | 1 pages | PSC07 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2021 | 23 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2020 | 22 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David John Bryant as a director on Nov 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Alan Sanson as a director on Nov 06, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Baldev Raj Bange as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Tagg as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham Ronald Thomson as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian James Fisher as a director on Dec 22, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael James Tagg as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jan 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
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