• UK
  • PROTIROL LIMITED - COBHAM MURPHY LTD, 116 DUKE, STREET, LIVERPOOL, MERSEYSIDE, L1 5JW, United Kingdom

Company Information

Company registration number
05377726
Country
United Kingdom
Registered Address
COBHAM MURPHY LTD, 116 DUKE
STREET, LIVERPOOL
MERSEYSIDE
L1 5JW
COBHAM MURPHY LTD, 116 DUKE, STREET, LIVERPOOL, MERSEYSIDE, L1 5JW UK

Management

Managing Directors
SIMON ATTERBURY
Company secretaries
-

Company Details

Type of Business
Private Limited Company
Incorporated
2005-02-28
Dissolved on
2010-04-30
SIC/NACE
7450 - Labour recruitment

Jurisdiction Particularities

Additional Status Details
DISSOLVED
Filing of Accounts
Due Date:
Last Date:
Last Return Made Up To:
2007-02-28

PROTIROL LIMITED Company Description

PROTIROL LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05377726. It was registered 2005-02-28. It has declared SIC or NACE codes as "7450 - Labour recruitment". It has 1 director The latest annual return was filed up to 2007-02-28.It can be contacted at Cobham Murphy Ltd, 116 Duke .
More information

Get PROTIROL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Protirol Limited - COBHAM MURPHY LTD, 116 DUKE, STREET, LIVERPOOL, MERSEYSIDE, L1 5JW, United Kingdom

2005-02-28 19 years

Did you know? kompany provides original and official company documents for PROTIROL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2010-04-30) - GAZ2

    Add to Cart
     
  • NOTICE OF COMPLETION OF WINDING UP (2010-01-30) - L64.07

    Add to Cart
     
  • ORDER OF COURT TO WIND UP (2008-06-25) - COCOMP

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY TIMOTHY KEATING (2008-06-19) - 288b

    Add to Cart
     
  • ORDER OF COURT TO WIND UP (2008-06-19) - COCOMP

    Add to Cart
     
  • DIRECTOR RESIGNED (2007-10-28) - 288b

    Add to Cart
     
  • RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS (2007-05-02) - 363a

    Add to Cart
     
  • SECRETARY RESIGNED (2006-07-27) - 288b

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2006-07-14) - 288a

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2006-07-14) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED (2006-07-12) - 288b

    Add to Cart
     
  • RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS (2006-06-01) - 363s

    Add to Cart
     
  • PARTICULARS OF MORTGAGE/CHARGE (2006-03-11) - 395

    Add to Cart
     
  • DIRECTOR RESIGNED (2006-03-07) - 288b

    Add to Cart
     
  • SECRETARY RESIGNED (2006-03-07) - 288b

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2006-03-07) - 288a

    Add to Cart
     
  • ALTERATION TO MEMORANDUM AND ARTICLES (2006-01-16) - RES01

    Add to Cart
     
  • RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS; AMEND (2006-06-29) - 363s

    Add to Cart
     
  • DIRECTOR'S PARTICULARS CHANGED (2005-10-20) - 288c

    Add to Cart
     
  • PARTICULARS OF MORTGAGE/CHARGE (2005-07-09) - 395

    Add to Cart
     
  • SECRETARY RESIGNED (2005-02-28) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2005-02-28) - NEWINC

    Add to Cart
     

expand_less