- Company Overview for PROTECHNIC COMPUTERS LIMITED (00892531)
- Filing history for PROTECHNIC COMPUTERS LIMITED (00892531)
- People for PROTECHNIC COMPUTERS LIMITED (00892531)
- Charges for PROTECHNIC COMPUTERS LIMITED (00892531)
- More for PROTECHNIC COMPUTERS LIMITED (00892531)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2016 | CAP-SS | Solvency Statement dated 04/02/16 | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
27 May 2016 | DS01 | Application to strike the company off the register | |
13 Mar 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-13
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | AD01 | Registered office address changed from Ascribe House, Branker Street, Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 | |
11 Nov 2014 | TM01 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Peter John Southby as a director on 3 October 2014 | |
11 Nov 2014 | TM02 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 | |
11 Nov 2014 | AP03 | Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Sep 2014 | AP01 | Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 | |
27 Mar 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | TM01 | Termination of appointment of Nicholas Townend as a director | |
30 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
04 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
09 Jan 2013 | AP01 | Appointment of Mr Nicholas Adam Townend as a director | |
27 Jul 2012 | TM01 | Termination of appointment of Jeremy Lee as a director | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
09 Feb 2012 | TM02 | Termination of appointment of Jeremy Lee as a secretary |