- Company Overview for PROTECT CONTRACTS LTD (05091505)
- Filing history for PROTECT CONTRACTS LTD (05091505)
- People for PROTECT CONTRACTS LTD (05091505)
- More for PROTECT CONTRACTS LTD (05091505)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2010 | AR01 |
Annual return made up to 2 April 2010 with full list of shareholders
Statement of capital on 2010-07-06
|
|
06 Jul 2010 | CH01 | Director's details changed for Andrew David George on 2 April 2010 | |
06 Jul 2010 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 2 April 2010 | |
06 Jul 2010 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 30 April 2010 | |
06 May 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 6 May 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 24 March 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 24 March 2010 | |
30 Nov 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
27 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
19 Sep 2008 | 363a | Return made up to 02/04/08; full list of members | |
19 Sep 2008 | 288c | Secretary's Change of Particulars / vickers reynolds & co lye LTD / 02/04/2008 / Surname was: vickers reynolds & co lye LTD, now: vickers reynolds & co LTD; HouseName/Number was: , now: 111-112; Area was: 111-112 pedmore road lye, now: pedmore road lye | |
20 Feb 2008 | AA | Accounts made up to 30 April 2007 | |
06 Jun 2007 | 363a | Return made up to 02/04/07; full list of members | |
07 Nov 2006 | AA | Accounts made up to 30 April 2006 | |
17 Jul 2006 | 363a | Return made up to 02/04/06; full list of members | |
03 May 2005 | 363s | Return made up to 02/04/05; full list of members | |
28 Apr 2004 | 288a | New director appointed | |
28 Apr 2004 | 288a | New secretary appointed | |
20 Apr 2004 | 287 | Registered office changed on 20/04/04 from: central house 582-586 kingsbury road birmingham B24 9ND | |
20 Apr 2004 | 288b | Secretary resigned | |
20 Apr 2004 | 288b | Director resigned | |
02 Apr 2004 | NEWINC | Incorporation |