Having been setup in 1973, Adm Protexin Ltd are based in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Ayuk, Emmanuel Njok, Kanemaru, Henri Massao, Lockington, Aileen Angela, Luthar, Vikram, Sowler, Jonathan Richard, Lewis, Toby Michael, Lewis, Toby Michael Crauford, Rushmere, Colin Henry in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AYUK, Emmanuel Njok | 15 August 2018 | - | 1 |
KANEMARU, Henri Massao | 15 August 2018 | - | 1 |
LOCKINGTON, Aileen Angela | 21 August 2003 | - | 1 |
LUTHAR, Vikram | 15 August 2018 | - | 1 |
SOWLER, Jonathan Richard | 01 August 2002 | - | 1 |
LEWIS, Toby Michael | 01 July 2000 | 15 August 2018 | 1 |
LEWIS, Toby Michael Crauford | 04 September 1992 | 23 May 1995 | 1 |
RUSHMERE, Colin Henry | 04 September 1992 | 31 January 1995 | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 02 July 2020 | |
CS01 - N/A | 06 March 2020 | |
TM01 - Termination of appointment of director | 29 July 2019 | |
AA - Annual Accounts | 08 May 2019 | |
CS01 - N/A | 28 February 2019 | |
AA01 - Change of accounting reference date | 06 February 2019 | |
CH01 - Change of particulars for director | 31 December 2018 | |
SH01 - Return of Allotment of shares | 04 December 2018 | |
PSC02 - N/A | 30 September 2018 | |
RESOLUTIONS - N/A | 05 September 2018 | |
AP01 - Appointment of director | 29 August 2018 | |
RESOLUTIONS - N/A | 23 August 2018 | |
TM01 - Termination of appointment of director | 22 August 2018 | |
AP01 - Appointment of director | 22 August 2018 | |
TM02 - Termination of appointment of secretary | 22 August 2018 | |
AP01 - Appointment of director | 22 August 2018 | |
AP01 - Appointment of director | 22 August 2018 | |
PSC07 - N/A | 22 August 2018 | |
TM01 - Termination of appointment of director | 22 August 2018 | |
TM01 - Termination of appointment of director | 22 August 2018 | |
AD01 - Change of registered office address | 22 August 2018 | |
AP04 - Appointment of corporate secretary | 22 August 2018 | |
MR04 - N/A | 14 August 2018 | |
MR04 - N/A | 14 August 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 26 February 2018 | |
MR04 - N/A | 20 May 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 24 February 2017 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 23 February 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AAMD - Amended Accounts | 23 November 2010 | |
AA - Annual Accounts | 08 November 2010 | |
AD01 - Change of registered office address | 15 April 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH03 - Change of particulars for secretary | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 26 January 2010 | |
395 - Particulars of a mortgage or charge | 07 April 2009 | |
363a - Annual Return | 18 February 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 27 October 2008 | |
RESOLUTIONS - N/A | 29 April 2008 | |
169 - Return by a company purchasing its own shares | 29 April 2008 | |
AA - Annual Accounts | 23 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2007 | |
363s - Annual Return | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 01 December 2006 | |
AA - Annual Accounts | 12 October 2006 | |
363s - Annual Return | 20 February 2006 | |
395 - Particulars of a mortgage or charge | 05 November 2005 | |
AA - Annual Accounts | 06 October 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
363s - Annual Return | 16 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2004 | |
AA - Annual Accounts | 06 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2004 | |
RESOLUTIONS - N/A | 23 June 2004 | |
RESOLUTIONS - N/A | 23 June 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2004 | |
363s - Annual Return | 25 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2003 | |
AA - Annual Accounts | 24 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
363s - Annual Return | 05 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 February 2003 | |
AA - Annual Accounts | 20 November 2002 | |
288b - Notice of resignation of directors or secretaries | 23 August 2002 | |
287 - Change in situation or address of Registered Office | 13 August 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 11 September 2001 | |
225 - Change of Accounting Reference Date | 19 June 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 14 September 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 19 July 2000 | |
363s - Annual Return | 22 February 2000 | |
AA - Annual Accounts | 05 October 1999 | |
287 - Change in situation or address of Registered Office | 10 August 1999 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 13 October 1998 | |
363s - Annual Return | 02 March 1998 | |
AA - Annual Accounts | 13 October 1997 | |
363s - Annual Return | 25 March 1997 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 27 March 1996 | |
AA - Annual Accounts | 10 October 1995 | |
363s - Annual Return | 05 July 1995 | |
288 - N/A | 08 June 1995 | |
288 - N/A | 08 June 1995 | |
288 - N/A | 08 June 1995 | |
288 - N/A | 08 June 1995 | |
AUD - Auditor's letter of resignation | 07 June 1995 | |
287 - Change in situation or address of Registered Office | 07 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1995 | |
AA - Annual Accounts | 28 April 1995 | |
RESOLUTIONS - N/A | 23 March 1995 | |
RESOLUTIONS - N/A | 23 March 1995 | |
RESOLUTIONS - N/A | 23 March 1995 | |
288 - N/A | 13 February 1995 | |
363s - Annual Return | 11 August 1994 | |
288 - N/A | 01 August 1994 | |
288 - N/A | 01 August 1994 | |
288 - N/A | 01 August 1994 | |
AUD - Auditor's letter of resignation | 18 July 1994 | |
288 - N/A | 25 January 1994 | |
AA - Annual Accounts | 19 January 1994 | |
363s - Annual Return | 13 July 1993 | |
RESOLUTIONS - N/A | 23 September 1992 | |
123 - Notice of increase in nominal capital | 23 September 1992 | |
288 - N/A | 23 September 1992 | |
288 - N/A | 23 September 1992 | |
288 - N/A | 23 September 1992 | |
RESOLUTIONS - N/A | 04 September 1992 | |
CERTNM - Change of name certificate | 03 September 1992 | |
363s - Annual Return | 23 July 1992 | |
AA - Annual Accounts | 29 June 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 June 1992 | |
363a - Annual Return | 22 July 1991 | |
AA - Annual Accounts | 19 June 1991 | |
363 - Annual Return | 01 August 1990 | |
AA - Annual Accounts | 21 June 1990 | |
AA - Annual Accounts | 28 July 1989 | |
363 - Annual Return | 28 July 1989 | |
287 - Change in situation or address of Registered Office | 11 April 1989 | |
363 - Annual Return | 15 September 1988 | |
AA - Annual Accounts | 14 July 1988 | |
AA - Annual Accounts | 27 October 1987 | |
363 - Annual Return | 21 October 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 December 1986 | |
363 - Annual Return | 14 November 1986 | |
AA - Annual Accounts | 17 September 1986 | |
363 - Annual Return | 30 December 1981 | |
CERTNM - Change of name certificate | 07 July 1981 | |
363 - Annual Return | 29 November 1979 | |
363 - Annual Return | 16 December 1978 | |
363 - Annual Return | 24 November 1977 | |
363 - Annual Return | 07 May 1976 | |
363 - Annual Return | 06 May 1976 | |
363 - Annual Return | 05 April 1976 | |
NEWINC - New incorporation documents | 16 July 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 22 August 2011 | Fully Satisfied |
N/A |
Legal charge | 02 April 2009 | Fully Satisfied |
N/A |
Debenture | 24 November 2006 | Fully Satisfied |
N/A |
Debenture | 01 November 2005 | Fully Satisfied |
N/A |