PRO-TECH BUILDING FIXINGS LIMITED

Company Documents

DateDescription
11/03/1011 March 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

24/02/1024 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017,00008807

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

23/02/1023 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

23/02/1023 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000017,00008807

View Document

07/07/097 July 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2009:LIQ. CASE NO.1

View Document

24/03/0924 March 2009 SECRETARY RESIGNED SHEILA FAIREY

View Document

18/06/0818 June 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2009:LIQ. CASE NO.1

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/05/0722 May 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

07/12/067 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW SECRETARY APPOINTED

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 14 BROCKLEY RISE LONDON SE23 1PR

View Document

06/03/956 March 1995 RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/12/938 December 1993 ALTER MEM AND ARTS 11/11/93

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 COMPANY NAME CHANGED PRO-TECH BUILDING SERVICES LIMIT ED CERTIFICATE ISSUED ON 22/11/93; RESOLUTION PASSED ON 11/11/93

View Document

11/11/9311 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company