PROTEC SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/02/1328 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE RAYE BAKER / 22/12/2009 |
11/01/1011 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE RAYE BAKER / 22/12/2009 |
11/01/1011 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BRIAN BAKER / 22/12/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/02/079 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/02/0628 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0628 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/02/0628 February 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/05/0520 May 2005 | REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 4 GOLDINGTON ROAD BEDFORD MK40 3NF |
28/04/0528 April 2005 | COMPANY NAME CHANGED COMPLETE INDUSTRIAL AUTOMATION L TD CERTIFICATE ISSUED ON 28/04/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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