PROTELX - History of Changes


DateDescription
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