Download leads from Nexok and grow your business. Find out more

Proteus Speed Limited

Documents

Total Documents134
Total Pages460

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off
31 May 2016Final Gazette dissolved via voluntary strike-off
15 March 2016First Gazette notice for voluntary strike-off
15 March 2016First Gazette notice for voluntary strike-off
2 March 2016Application to strike the company off the register
2 March 2016Application to strike the company off the register
27 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
27 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
28 April 2015Total exemption small company accounts made up to 31 July 2014
28 April 2015Total exemption small company accounts made up to 31 July 2014
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
9 April 2014Total exemption small company accounts made up to 31 July 2013
9 April 2014Total exemption small company accounts made up to 31 July 2013
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
23 April 2013Total exemption small company accounts made up to 31 July 2012
23 April 2013Total exemption small company accounts made up to 31 July 2012
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
20 April 2012Total exemption small company accounts made up to 31 July 2011
20 April 2012Total exemption small company accounts made up to 31 July 2011
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
26 April 2011Total exemption small company accounts made up to 31 July 2010
26 April 2011Total exemption small company accounts made up to 31 July 2010
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
10 May 2010Total exemption small company accounts made up to 31 July 2009
10 May 2010Total exemption small company accounts made up to 31 July 2009
18 August 2009Secretary appointed dr juliet alexa liberty jenkins
18 August 2009Secretary appointed dr juliet alexa liberty jenkins
17 August 2009Registered office changed on 17/08/2009 from 130 bournemouth road chandlers ford eastleigh hants SO53 3AL
17 August 2009Return made up to 30/07/09; full list of members
17 August 2009Appointment terminated secretary abacus company secretary LTD
17 August 2009Registered office changed on 17/08/2009 from 130 bournemouth road chandlers ford eastleigh hants SO53 3AL
17 August 2009Location of debenture register
17 August 2009Return made up to 30/07/09; full list of members
17 August 2009Appointment terminated secretary abacus company secretary LTD
17 August 2009Location of register of members
17 August 2009Location of debenture register
17 August 2009Location of register of members
25 June 2009Total exemption small company accounts made up to 31 July 2008
25 June 2009Total exemption small company accounts made up to 31 July 2008
15 September 2008Secretary's change of particulars / abacus company secretary LTD / 22/10/2007
15 September 2008Return made up to 30/07/08; full list of members
15 September 2008Secretary's change of particulars / abacus company secretary LTD / 22/10/2007
15 September 2008Return made up to 30/07/08; full list of members
30 May 2008Total exemption small company accounts made up to 31 July 2007
30 May 2008Total exemption small company accounts made up to 31 July 2007
16 November 2007Registered office changed on 16/11/07 from: 118 hiltingbury road chandlers ford eastleigh hants SO53 5NT
16 November 2007Registered office changed on 16/11/07 from: 118 hiltingbury road chandlers ford eastleigh hants SO53 5NT
11 October 2007Return made up to 30/07/07; full list of members
11 October 2007Return made up to 30/07/07; full list of members
7 June 2007Total exemption small company accounts made up to 31 July 2006
7 June 2007Total exemption small company accounts made up to 31 July 2006
19 October 2006New secretary appointed
19 October 2006New secretary appointed
17 October 2006Return made up to 30/07/06; full list of members
17 October 2006Secretary resigned
17 October 2006Secretary resigned
17 October 2006Return made up to 30/07/06; full list of members
10 October 2006Registered office changed on 10/10/06 from: station house north street havant hampshire PO9 1QU
10 October 2006Registered office changed on 10/10/06 from: station house north street havant hampshire PO9 1QU
6 June 2006Total exemption small company accounts made up to 31 July 2005
6 June 2006Total exemption small company accounts made up to 31 July 2005
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 August 2005Return made up to 30/07/05; full list of members
15 August 2005Return made up to 30/07/05; full list of members
8 June 2005Director resigned
8 June 2005Director resigned
6 June 2005Total exemption small company accounts made up to 31 July 2004
6 June 2005Total exemption small company accounts made up to 31 July 2004
3 June 2005New director appointed
3 June 2005New director appointed
9 August 2004Return made up to 30/07/04; full list of members
9 August 2004Return made up to 30/07/04; full list of members
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
11 June 2004Director resigned
11 June 2004Director resigned
3 June 2004Total exemption full accounts made up to 31 July 2003
3 June 2004Total exemption full accounts made up to 31 July 2003
3 June 2004New director appointed
3 June 2004New director appointed
8 August 2003Return made up to 30/07/03; full list of members
8 August 2003Return made up to 30/07/03; full list of members
7 June 2003Total exemption full accounts made up to 31 July 2002
7 June 2003Total exemption full accounts made up to 31 July 2002
10 April 2003New secretary appointed
10 April 2003Secretary resigned
10 April 2003New secretary appointed
10 April 2003Secretary resigned
7 August 2002Return made up to 30/07/02; full list of members
7 August 2002Return made up to 30/07/02; full list of members
1 June 2002Total exemption full accounts made up to 31 July 2001
1 June 2002Total exemption full accounts made up to 31 July 2001
20 August 2001Return made up to 30/07/01; full list of members
20 August 2001Return made up to 30/07/01; full list of members
4 June 2001Full accounts made up to 31 July 2000
4 June 2001Full accounts made up to 31 July 2000
19 March 2001Registered office changed on 19/03/01 from: 12 collingham place london SW5 0PZ
19 March 2001Ad 01/03/01--------- £ si 998@1=998 £ ic 2/1000
19 March 2001Secretary resigned
19 March 2001Registered office changed on 19/03/01 from: 12 collingham place london SW5 0PZ
19 March 2001New secretary appointed
19 March 2001Secretary resigned
19 March 2001Ad 01/03/01--------- £ si 998@1=998 £ ic 2/1000
19 March 2001New secretary appointed
8 August 2000Return made up to 30/07/00; full list of members
8 August 2000Return made up to 30/07/00; full list of members
4 May 2000New secretary appointed
4 May 2000New secretary appointed
21 April 2000Accounts for a dormant company made up to 31 July 1999
21 April 2000Registered office changed on 21/04/00 from: the clock house frogmoor high wycombe buckinghamshire HP13 5DL
21 April 2000Registered office changed on 21/04/00 from: the clock house frogmoor high wycombe buckinghamshire HP13 5DL
21 April 2000Secretary resigned
21 April 2000Secretary resigned
21 April 2000Accounts for a dormant company made up to 31 July 1999
17 August 1999Return made up to 30/07/99; full list of members
  • 363(287) ‐ Registered office changed on 17/08/99
17 August 1999Return made up to 30/07/99; full list of members
  • 363(287) ‐ Registered office changed on 17/08/99
28 August 1998Registered office changed on 28/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
28 August 1998Registered office changed on 28/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
28 August 1998New secretary appointed
28 August 1998New director appointed
28 August 1998Secretary resigned;director resigned
28 August 1998Director resigned
28 August 1998New secretary appointed
28 August 1998New director appointed
28 August 1998Director resigned
28 August 1998Secretary resigned;director resigned
30 July 1998Incorporation
30 July 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed