- Company Overview for PRO TEK INTERIORS LIMITED (08521929)
- Filing history for PRO TEK INTERIORS LIMITED (08521929)
- People for PRO TEK INTERIORS LIMITED (08521929)
- Charges for PRO TEK INTERIORS LIMITED (08521929)
- More for PRO TEK INTERIORS LIMITED (08521929)
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) |
---|---|---|---|
07 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of a director | |
16 Aug 2016 | TM01 | Termination of appointment of Ian Micheal Mooney as a director on 15 August 2016 | |
11 Apr 2016 | MR01 | Registration of charge 085219290001, created on 7 April 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
14 Dec 2015 | AP01 | Appointment of Mr Ian Micheal Mooney as a director on 9 May 2013 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Ian Micheal Mooney as a director on 1 May 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Paul Edward Mooney as a director on 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
18 Feb 2015 | AD01 | Registered office address changed from 11 Temple Grange Werrington Peterborough PE4 5DN to 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR on 18 February 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Paul Edward Mooney as a director on 20 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Paul Kenneth Buckingham as a director on 14 July 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr Paul Kenneth Buckingham as a director | |
24 Jun 2014 | AD01 | Registered office address changed from 82 Hargate Way Hampton Hargate Peterborough PE7 8DS England on 24 June 2014 | |
21 Jun 2014 | AP01 | Appointment of Mr Paul Edward Mooney as a director | |
16 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
02 Apr 2014 | AP01 | Appointment of Mr Ian Micheal Mooney as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Paul Mooney as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Owen Mooney as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Paul Edward Mooney as a director | |
10 Feb 2014 | AD01 | Registered office address changed from 67 Fane Road Peterborough PE4 6ER on 10 February 2014 | |
10 Feb 2014 | AP01 | Appointment of Mr Owen Mooney as a director |