- Company Overview for PROTECTIS LIMITED (03204173)
- Filing history for PROTECTIS LIMITED (03204173)
- People for PROTECTIS LIMITED (03204173)
- Charges for PROTECTIS LIMITED (03204173)
- More for PROTECTIS LIMITED (03204173)
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) |
---|---|---|---|
27 May 1999 | 363s | Return made up to 28/05/99; no change of members | |
25 Mar 1999 | 395 | Particulars of mortgage/charge | |
09 Nov 1998 | AA | Accounts for a small company made up to 31 March 1998 | |
05 Jun 1998 | 363s | Return made up to 28/05/98; no change of members | |
23 Dec 1997 | AA | Accounts for a small company made up to 31 March 1997 | |
12 Oct 1997 | MEM/ARTS | Memorandum and Articles of Association | |
12 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
11 Jun 1997 | 363s |
Return made up to 28/05/97; full list of members
|
|
11 Oct 1996 | 225 | Accounting reference date shortened from 31/05/97 to 31/03/97 | |
12 Aug 1996 | RESOLUTIONS |
Resolutions
|
|
12 Aug 1996 | RESOLUTIONS |
Resolutions
|
|
12 Aug 1996 | RESOLUTIONS |
Resolutions
|
|
12 Aug 1996 | RESOLUTIONS |
Resolutions
|
|
12 Aug 1996 | 88(2)R | Ad 30/07/96--------- £ si 59997@1=59997 £ ic 3/60000 | |
12 Aug 1996 | 123 | £ nc 1000/60000 30/07/96 | |
09 Aug 1996 | CERTNM | Company name changed outbrave LIMITED\certificate issued on 12/08/96 | |
09 Aug 1996 | 395 | Particulars of mortgage/charge | |
06 Aug 1996 | 395 | Particulars of mortgage/charge | |
01 Aug 1996 | 88(2)R | Ad 11/07/96--------- £ si 2@1=2 £ ic 1/3 | |
18 Jul 1996 | 288 | Director resigned | |
18 Jul 1996 | 288 | Secretary resigned | |
18 Jul 1996 | 287 | Registered office changed on 18/07/96 from: 12 york place leeds west yorkshire LS1 2DS | |
18 Jul 1996 | 288 | New director appointed | |
18 Jul 1996 | 288 | New director appointed | |
18 Jul 1996 | 288 | New secretary appointed;new director appointed |