PROTECH DEVELOPMENTS (GB) LIMITED

Company Documents

DateDescription
11/05/1411 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1411 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/01/1323 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2012

View Document

27/01/1227 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2011

View Document

07/12/107 December 2010 STATEMENT OF AFFAIRS/4.19

View Document

07/12/107 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/107 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM
FULFORD HOUSE NEWBOLD TERRACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4EA

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN DELDAY

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROGERS / 03/10/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROGERS / 09/01/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
61 BEDFORD STREET
LEAMINGTON SPA
WARWICKSHIRE
CV32 5DN

View Document

09/04/089 April 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM:
61 BEDFORD STREET
LEAMINGTON SPA
WARWICKSHIRE CV32 5DN

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 S366A DISP HOLDING AGM 10/01/06

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM:
EJJS LIMITED, MINSHULL HOUSE
67 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE SK4 2LP

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED
EJJS LIMITED
CERTIFICATE ISSUED ON 10/05/06

View Document

10/01/0610 January 2006 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