- Company Overview for PROTEC BOTANICA LTD (07672374)
- Filing history for PROTEC BOTANICA LTD (07672374)
- People for PROTEC BOTANICA LTD (07672374)
- More for PROTEC BOTANICA LTD (07672374)
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) |
---|---|---|---|
18 Feb 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 17 December 2013
|
|
10 Dec 2013 | AP01 | Appointment of Mr Dean Austin Lockton as a director | |
10 Dec 2013 | AP01 | Appointment of Mr Kevin Mark Cousins as a director | |
25 Nov 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
21 Nov 2013 | CERTNM |
Company name changed protec lab supplies LTD\certificate issued on 21/11/13
|
|
21 Nov 2013 | CONNOT | Change of name notice | |
18 Nov 2013 | AP01 | Appointment of Mr Alan Edward Eastwood as a director | |
08 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
14 Nov 2012 | CH01 | Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom on 22 August 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
22 Jun 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 | |
13 Dec 2011 | TM01 | Termination of appointment of Peter Straus as a director | |
16 Jun 2011 | NEWINC |
Incorporation
|