- Company Overview for PROTECTA PLATE LIMITED (06527605)
- Filing history for PROTECTA PLATE LIMITED (06527605)
- People for PROTECTA PLATE LIMITED (06527605)
- More for PROTECTA PLATE LIMITED (06527605)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2013 | DS01 | Application to strike the company off the register | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AD01 | Registered office address changed from Livesey Spottiswood 17 George Street St. Helens Merseyside WA10 1DB on 1 May 2012 | |
13 Mar 2012 | AR01 |
Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
11 Mar 2009 | 288c | Director's Change of Particulars / patrick grady / 07/03/2008 / HouseName/Number was: sanderline, now: sanderling; Street was: firs road, now: 14 firs road; Area was: gatley, now: off styal road; Post Town was: cheadle, now: gatley; Post Code was: SK8 4JT, now: SK8 4 jt; Country was: , now: united kingdom | |
18 Apr 2008 | 88(2) | Ad 07/03/08 gbp si 299@1=299 gbp ic 1/300 | |
18 Apr 2008 | 288a | Director and secretary appointed stephen francis howard | |
18 Apr 2008 | 288a | Director appointed john thomas grady | |
18 Apr 2008 | 288a | Director appointed patrick joseph grady | |
11 Mar 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
11 Mar 2008 | 288b | Appointment Terminated Director hanover directors LIMITED | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 17 george street st helens merseyside WA10 1DB | |
07 Mar 2008 | NEWINC | Incorporation |