Date | Description |
2025-02-12 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-11-02 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2024-08-14 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-04-07 |
delete address UNIT 6 PARK 17 INDUSTRIAL ESTATE, MOSS LANE WHITEFIELD MANCHESTER M45 8FJ |
2024-04-07 |
insert address STAMFORD HOUSE NORTHENDEN ROAD SALE CHESHIRE M33 2DH |
2024-04-07 |
update company_status Active => In Administration |
2024-04-07 |
update registered_address |
2024-04-06 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2024-03-08 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2024-01-29 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2024-01-22 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00026070,00024030 |
2024-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2024 FROM
UNIT 6 PARK 17 INDUSTRIAL ESTATE, MOSS LANE
WHITEFIELD
MANCHESTER
M45 8FJ |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-17 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_charges 6 => 9 |
2023-04-07 |
update num_mort_outstanding 1 => 3 |
2023-04-07 |
update num_mort_satisfied 5 => 6 |
2022-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069702230009 |
2022-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069702230008 |
2022-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069702230007 |
2022-09-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069702230006 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES |
2022-02-16 |
delete alias ProTelX Ltd |
2022-02-16 |
delete email re..@protelx.com |
2022-02-16 |
delete fax 0330 024 0384 |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-07 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-01-25 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CONWAY |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-21 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-03-12 |
update website_status FlippedRobots => OK |
2019-12-27 |
update website_status OK => FlippedRobots |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-19 |
delete index_pages_linkeddomain gpophone.co.uk |
2019-04-19 |
delete index_pages_linkeddomain urchindesign.com |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-19 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-12-09 |
update num_mort_outstanding 3 => 1 |
2017-12-09 |
update num_mort_satisfied 3 => 5 |
2017-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069702230004 |
2017-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069702230005 |
2017-11-07 |
update num_mort_charges 5 => 6 |
2017-11-07 |
update num_mort_outstanding 2 => 3 |
2017-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069702230006 |
2017-08-07 |
update num_mort_charges 4 => 5 |
2017-08-07 |
update num_mort_satisfied 2 => 3 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
2017-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069702230003 |
2017-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069702230005 |
2017-06-08 |
update num_mort_outstanding 3 => 2 |
2017-06-08 |
update num_mort_satisfied 1 => 2 |
2017-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-02-09 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-09 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-01-13 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-07-19 |
delete address Unit 9, Park 17 Industrial Estate, Manchester, M45 8FJ |
2016-07-19 |
insert address Unit 6, Park 17 Industrial Estate, Manchester, M45 8FJ |
2016-07-19 |
update primary_contact Unit 9, Park 17 Industrial Estate, Manchester, M45 8FJ => Unit 6, Park 17 Industrial Estate, Manchester, M45 8FJ |
2015-12-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-08 |
update num_mort_outstanding 4 => 3 |
2015-12-08 |
update num_mort_satisfied 0 => 1 |
2015-11-14 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-10-08 |
delete address UNIT 6 PARK 17 INDUSTRIAL ESTATE, MOSS LANE WHITEFIELD MANCHESTER ENGLAND M45 8FJ |
2015-10-08 |
insert address UNIT 6 PARK 17 INDUSTRIAL ESTATE, MOSS LANE WHITEFIELD MANCHESTER M45 8FJ |
2015-10-08 |
update registered_address |
2015-10-08 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-10-08 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-09-02 |
update statutory_documents 23/07/15 FULL LIST |
2015-07-08 |
update num_mort_charges 3 => 4 |
2015-07-08 |
update num_mort_outstanding 3 => 4 |
2015-06-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069702230004 |
2015-06-07 |
delete about_pages_linkeddomain twitter.com |
2015-06-07 |
delete address Suite B, Floor 8, St James House, Pendleton Way, Salford, Manchester. M6 5FW |
2015-06-07 |
delete product_pages_linkeddomain twitter.com |
2015-06-07 |
insert about_pages_linkeddomain gporetro.com |
2015-06-07 |
insert about_pages_linkeddomain urchindesign.com |
2015-06-07 |
insert address Unit 9, Park 17 Industrial Estate, Manchester, M45 8FJ |
2015-06-07 |
insert contact_pages_linkeddomain gporetro.com |
2015-06-07 |
insert contact_pages_linkeddomain urchindesign.com |
2015-06-07 |
insert index_pages_linkeddomain gporetro.com |
2015-06-07 |
insert index_pages_linkeddomain urchindesign.com |
2015-06-07 |
insert product_pages_linkeddomain gporetro.com |
2015-06-07 |
insert product_pages_linkeddomain urchindesign.com |
2015-06-07 |
update primary_contact Suite B, Floor 8, St James House, Pendleton Way, Salford, Manchester. M6 5FW => Unit 9, Park 17 Industrial Estate, Manchester, M45 8FJ |
2015-04-07 |
delete address SUITE B FLOOR 8 ST JAMES HOUSE PENDLETON WAY SALFORD MANCHESTER LANCASHIRE M6 5FW |
2015-04-07 |
insert address UNIT 6 PARK 17 INDUSTRIAL ESTATE, MOSS LANE WHITEFIELD MANCHESTER ENGLAND M45 8FJ |
2015-04-07 |
update num_mort_charges 2 => 3 |
2015-04-07 |
update num_mort_outstanding 2 => 3 |
2015-04-07 |
update registered_address |
2015-04-01 |
update statutory_documents 19/03/15 STATEMENT OF CAPITAL GBP 99 |
2015-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
SUITE B FLOOR 8 ST JAMES HOUSE PENDLETON WAY
SALFORD
MANCHESTER
LANCASHIRE
M6 5FW |
2015-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069702230003 |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-12-05 |
insert about_pages_linkeddomain twitter.com |
2014-12-05 |
insert product_pages_linkeddomain twitter.com |
2014-09-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-09-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-08-04 |
update statutory_documents 23/07/14 FULL LIST |
2014-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BASSO / 01/01/2014 |
2014-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARC CONWAY / 01/01/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-22 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-08-01 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-07-29 |
update statutory_documents 23/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 6420 - Telecommunications |
2013-06-22 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2012-11-09 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents 23/07/12 FULL LIST |
2011-11-15 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
C/O C/O EDWARDS VEEDER (OLDHAM) LLP
PO BOX BLOCK E,
BRUNSWICK SQUARE, UNION STREET,
OLDHAM
OL1 1DE |
2011-08-04 |
update statutory_documents 23/07/11 FULL LIST |
2011-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISETTE HINDE / 23/07/2011 |
2011-07-26 |
update statutory_documents 23/07/10 FULL LIST |
2010-12-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-12-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-11-08 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
BRUNSWICK SQUARE UNION STREET
OLDHAM
OL1 1DE |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARC CONWAY / 23/07/2010 |
2009-10-26 |
update statutory_documents DIRECTOR APPOINTED LISETTE HINDE |
2009-08-05 |
update statutory_documents DIRECTOR APPOINTED GARY BASSO |
2009-08-05 |
update statutory_documents DIRECTOR APPOINTED NEIL HINDE |
2009-08-05 |
update statutory_documents DIRECTOR APPOINTED PAUL MARC CONWAY |
2009-07-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
2009-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |