Advanced company searchLink opens in new window

PROTECTAGROUP LIMITED

Company number 03599653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2009 MISC 88(2) Filed alloting 4000000 ordinary share of £1 each. Shares are being allotted on the 31/03/09. share capital now increased to 8804710
16 Nov 2009 MISC 88(2) Filed alloting 632710 ordinary share of £1 each. Shares are being allotted on the 16/02/09. share capital now increased to 4804710
05 Nov 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 CH03 Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Roger Michael Brown on 13 October 2009
02 Sep 2009 288c Secretary's change of particulars / samuel clark / 29/08/2009
01 Aug 2009 287 Registered office changed on 01/08/2009 from 26 - 28 pembroke road sevenoaks kent TN13 1XR
29 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2009 288b Appointment terminated director paul ragan
23 Jul 2009 363a Return made up to 17/07/09; full list of members
16 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175 11/02/2009
02 Dec 2008 88(2) Ad 28/11/08\gbp si 4100000@1=4100000\gbp ic 72000/4172000\
04 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Oct 2008 288c Director's change of particulars / roger brown / 17/10/2008
09 Oct 2008 88(2) Ad 07/10/08\gbp si 70000@1=70000\gbp ic 2000/72000\
04 Sep 2008 363a Return made up to 17/07/08; full list of members
18 Jul 2008 155(6)b Declaration of assistance for shares acquisition
17 Jun 2008 395 Particulars of a mortgage or charge / charge no: 9
12 Jun 2008 155(6)a Declaration of assistance for shares acquisition
12 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re documents 04/06/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 May 2008 288b Appointment terminated director linda haggett
28 May 2008 288b Appointment terminated director paul rees