PRO-TECHNICA LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1326 April 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY SHARON EDWARDS

View Document

16/07/1216 July 2012 SECRETARY APPOINTED PROFESSOR PHYLIP RHODRI WILLIAMS

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/01/1231 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/02/114 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PHYLIP RHODRI WILLIAMS / 01/11/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID JOHN ALFRED WILLIAMS / 01/11/2009

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: G OFFICE CHANGED 21/10/04 18 LANGLAND BAY ROAD LANGLAND SWANSEA WEST GLAMORGAN SA3 4QQ

View Document

19/10/0419 October 2004 FIRST GAZETTE

View Document

20/02/0320 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: G OFFICE CHANGED 16/06/99 18 LANGLAND BAY ROAD LANGLAND SWANSEA SA3 4QQ

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: G OFFICE CHANGED 03/03/99 18 LANGLAND BAY ROAD LANGLAND SWANSEA WEST GLAMORGAN SA3 4QQ

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

09/01/949 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/07/9326 July 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/9326 February 1993

View Document

14/07/9214 July 1992 � NC 200/300 23/06/92

View Document

13/07/9213 July 1992

View Document

13/07/9213 July 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: G OFFICE CHANGED 25/06/92 UNIVERSITY INNOVATION CENTRE, SINGLETON PARK, SWANSEA. SA2 8PP

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/02/919 February 1991

View Document

09/02/919 February 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

16/02/9016 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/02/9012 February 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: G OFFICE CHANGED 18/01/90 FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1EL

View Document

18/01/9018 January 1990 RETURN MADE UP TO 05/01/90; NO CHANGE OF MEMBERS

View Document

01/12/881 December 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/06/8716 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/04/8728 April 1987 SECRETARY RESIGNED

View Document

27/04/8727 April 1987 CERTIFICATE OF INCORPORATION

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