- Company Overview for UK PROTECT LIMITED (04125101)
- Filing history for UK PROTECT LIMITED (04125101)
- People for UK PROTECT LIMITED (04125101)
- Charges for UK PROTECT LIMITED (04125101)
- Insolvency for UK PROTECT LIMITED (04125101)
- More for UK PROTECT LIMITED (04125101)
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) |
---|---|---|---|
03 Feb 2003 | 363(190) |
Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of debenture register address changed |
21 Nov 2002 | AA | Total exemption small company accounts made up to 31 March 2002 | |
21 Nov 2002 | 225 | Accounting reference date extended from 31/12/01 to 31/03/02 | |
28 May 2002 | 225 | Accounting reference date extended from 31/12/02 to 31/03/03 | |
17 May 2002 | 287 | Registered office changed on 17/05/02 from: royal mail house terminus terrace southampton SO14 3FD | |
15 Feb 2002 | 363s | Return made up to 13/12/01; full list of members | |
15 Feb 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
15 Feb 2002 | 363(287) |
Registered office changed on 15/02/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 15/02/02 |
15 Feb 2002 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
29 Dec 2001 | 395 | Particulars of mortgage/charge | |
01 Nov 2001 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2001 | 122 | S-div 17/10/01 | |
24 Oct 2001 | 288a | New director appointed | |
07 Jul 2001 | 88(2)R | Ad 21/06/01--------- £ si 90@1=90 £ ic 10/100 | |
12 Jan 2001 | 88(2)R | Ad 02/01/01--------- £ si 8@1=8 £ ic 2/10 | |
12 Jan 2001 | 287 | Registered office changed on 12/01/01 from: 7 candover court ropley close southampton SO19 9BB | |
12 Jan 2001 | 288a | New secretary appointed | |
12 Jan 2001 | 288a | New director appointed | |
12 Jan 2001 | 288a | New director appointed | |
20 Dec 2000 | 287 | Registered office changed on 20/12/00 from: 44 upper belgrave road bristol avon BS8 2XN | |
20 Dec 2000 | 288b | Secretary resigned | |
20 Dec 2000 | 288b | Director resigned | |
13 Dec 2000 | NEWINC | Incorporation |