- Company Overview for PROTECTAGROUP LIMITED (03599653)
- Filing history for PROTECTAGROUP LIMITED (03599653)
- People for PROTECTAGROUP LIMITED (03599653)
- Charges for PROTECTAGROUP LIMITED (03599653)
- Insolvency for PROTECTAGROUP LIMITED (03599653)
- More for PROTECTAGROUP LIMITED (03599653)
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
|
|
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
|
|
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
|
|
28 May 2008 | 288b | Appointment terminated director linda haggett | |
28 May 2008 | 288b | Appointment terminated director paul rees |