Protx Ltd was registered on 09 March 2001 and has its registered office in Tyne & Wear, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Roy, Mohor, Craig, Miranda, Mann, Renee, Parry, Mark, Alculumbre, Michael, Alculumbre, Michael Haim, Pearce, Sophie Clare, Peck, Mattew John, Protx Group Limited are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALCULUMBRE, Michael | 02 June 2004 | 20 June 2006 | 1 |
ALCULUMBRE, Michael Haim | 11 April 2001 | 04 November 2002 | 1 |
PEARCE, Sophie Clare | 24 May 2004 | 20 June 2006 | 1 |
PECK, Mattew John | 25 May 2004 | 20 June 2006 | 1 |
PROTX GROUP LIMITED | 04 November 2002 | 10 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROY, Mohor | 01 March 2019 | - | 1 |
CRAIG, Miranda | 29 June 2018 | 01 March 2019 | 1 |
MANN, Renee | 11 April 2001 | 04 November 2002 | 1 |
PARRY, Mark | 31 July 2014 | 29 June 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 05 October 2020 | |
AP01 - Appointment of director | 01 September 2020 | |
TM01 - Termination of appointment of director | 01 September 2020 | |
AP01 - Appointment of director | 01 September 2020 | |
AA - Annual Accounts | 18 June 2020 | |
AP01 - Appointment of director | 31 March 2020 | |
CS01 - N/A | 23 March 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
AA - Annual Accounts | 04 July 2019 | |
AP01 - Appointment of director | 26 June 2019 | |
RP04TM02 - N/A | 12 April 2019 | |
CS01 - N/A | 21 March 2019 | |
TM02 - Termination of appointment of secretary | 18 March 2019 | |
AP03 - Appointment of secretary | 18 March 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
AP01 - Appointment of director | 30 July 2018 | |
AP03 - Appointment of secretary | 30 July 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
TM02 - Termination of appointment of secretary | 30 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 09 March 2018 | |
AP01 - Appointment of director | 24 January 2018 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 10 March 2017 | |
CH01 - Change of particulars for director | 10 October 2016 | |
AP01 - Appointment of director | 20 September 2016 | |
TM01 - Termination of appointment of director | 19 September 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
TM01 - Termination of appointment of director | 05 April 2016 | |
AP01 - Appointment of director | 22 April 2015 | |
TM01 - Termination of appointment of director | 22 April 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AP03 - Appointment of secretary | 29 August 2014 | |
TM02 - Termination of appointment of secretary | 28 August 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 05 December 2011 | |
TM01 - Termination of appointment of director | 28 June 2011 | |
TM01 - Termination of appointment of director | 03 June 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AA - Annual Accounts | 17 May 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
225 - Change of Accounting Reference Date | 16 July 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363s - Annual Return | 02 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 01 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
363s - Annual Return | 17 April 2007 | |
AUD - Auditor's letter of resignation | 10 February 2007 | |
AUD - Auditor's letter of resignation | 10 February 2007 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
288b - Notice of resignation of directors or secretaries | 10 December 2006 | |
288b - Notice of resignation of directors or secretaries | 10 December 2006 | |
288b - Notice of resignation of directors or secretaries | 10 December 2006 | |
287 - Change in situation or address of Registered Office | 10 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
AA - Annual Accounts | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 06 July 2006 | |
288b - Notice of resignation of directors or secretaries | 06 July 2006 | |
288b - Notice of resignation of directors or secretaries | 06 July 2006 | |
363a - Annual Return | 06 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 27 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2004 | |
395 - Particulars of a mortgage or charge | 13 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 22 September 2004 | |
287 - Change in situation or address of Registered Office | 07 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
363a - Annual Return | 08 May 2004 | |
395 - Particulars of a mortgage or charge | 30 March 2004 | |
AA - Annual Accounts | 01 February 2004 | |
288b - Notice of resignation of directors or secretaries | 29 August 2003 | |
363s - Annual Return | 12 June 2003 | |
363s - Annual Return | 30 May 2003 | |
287 - Change in situation or address of Registered Office | 09 May 2003 | |
AAMD - Amended Accounts | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
288b - Notice of resignation of directors or secretaries | 27 November 2002 | |
AA - Annual Accounts | 09 October 2002 | |
CERTNM - Change of name certificate | 05 August 2002 | |
363s - Annual Return | 17 May 2002 | |
RESOLUTIONS - N/A | 05 December 2001 | |
RESOLUTIONS - N/A | 05 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2001 | |
123 - Notice of increase in nominal capital | 05 December 2001 | |
395 - Particulars of a mortgage or charge | 29 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
287 - Change in situation or address of Registered Office | 17 April 2001 | |
NEWINC - New incorporation documents | 09 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 October 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 12 March 2004 | Fully Satisfied |
N/A |
Debenture | 08 August 2001 | Fully Satisfied |
N/A |