- Company Overview for PROTEC TECHNICAL LIMITED (04874019)
- Filing history for PROTEC TECHNICAL LIMITED (04874019)
- People for PROTEC TECHNICAL LIMITED (04874019)
- Charges for PROTEC TECHNICAL LIMITED (04874019)
- More for PROTEC TECHNICAL LIMITED (04874019)
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) |
---|---|---|---|
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 13 September 2010
|
|
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
30 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2008
|
|
30 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2008
|
|
30 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2008
|
|
30 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
06 Apr 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Alan John Biddlecombe on 1 December 2009 | |
06 Apr 2010 | CH01 | Director's details changed for Mr Mark Jonathan Roger Bishop on 1 December 2009 | |
06 Apr 2010 | CH01 | Director's details changed for Mr Martyn Roy Smith on 1 December 2009 | |
06 Apr 2010 | CH01 | Director's details changed for Malcolm Roberts on 1 December 2009 | |
06 Apr 2010 | CH03 | Secretary's details changed for Mark Jonathan Roger Bishop on 1 December 2009 | |
30 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
04 Mar 2009 | 288a | Director appointed mr martyn roy smith | |
20 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
11 Feb 2008 | 88(2)R | Ad 01/01/08--------- £ si 3@1=3 £ ic 135/138 |