PROTYPE TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 06201939 |
Category | Private Limited Company |
Incorporated | 03 Apr 2007 |
Age | 17 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 03 Jun 2010 |
Years | 14 years, 1 day |
SUMMARY
PROTYPE TECHNOLOGY LIMITED is an dissolved private limited company with number 06201939. It was incorporated 17 years, 2 months, 1 day ago, on 03 April 2007 and it was dissolved 14 years, 1 day ago, on 03 June 2010. The company address is C/O MISTRY ASSOCIATES LIMITED C/O MISTRY ASSOCIATES LIMITED, Ashton Under Lyne, OL6 7DF.
Company Fillings
Liquidation in administration move to dissolution with case end date
Date: 03 Mar 2010
Action Date: 08 Jan 2010
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2010-01-08
Documents
Liquidation in administration proposals
Date: 28 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 18 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Resolution
Date: 24 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 19/06/2009 from unit f earl road cheadle hulme cheadle SK8 6PT
Documents
Liquidation in administration appointment of administrator
Date: 18 Jun 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary antony hilton
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director brian blundell
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed john maxwell woolley
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary brian blundell
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from 502 middle warehouse chester road manchester M15 4NT
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed antony hilton
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director mathew faulkner
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 17/12/2008 from bollinholme wilmslow park south wilmslow cheshire SK9 2AY
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Legacy
Date: 22 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 22/09/2008 from 502 middle warehouse castle quay manchester M15 4NT
Documents
Legacy
Date: 15 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 04/01/08 from: gladstone house, 2 church road liverpool merseyside L15 9EG
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 HIGH STREET,SHEFFIELD,S25 5AY
Number: | 11946747 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 MANNINGHAM LANE,BRADFORD,BD8 7ER
Number: | 11315809 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LONDON ROAD,NEWARK,NG24 1TW
Number: | 09170144 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MADOC STREET,LLANDUDNO,LL30 2TL
Number: | 09656880 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A INVERGARRY COURT STATION ROAD,BARNET,EN5 1SU
Number: | 09408578 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 COOK WAY,HORSHAM,RH12 3US
Number: | 10700412 |
Status: | ACTIVE |
Category: | Private Limited Company |