PROTECH MANAGEMENT CONSULTANTS LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1113 April 2011 APPLICATION FOR STRIKING-OFF

View Document

01/03/111 March 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM ENTERPRISE HOUSE MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BT

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 COMPANY NAME CHANGED PROTECH RECRUITMENT LIMITED CERTIFICATE ISSUED ON 06/07/10

View Document

02/11/092 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES COX / 02/11/2009

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: G OFFICE CHANGED 15/04/03 COPSHAM HOUSE 53 BROAD STREET CHESHAM BUCKINGHAMSHIRE HP5 3EA

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: G OFFICE CHANGED 10/02/99 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

30/11/9830 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/982 January 1998 COMPANY NAME CHANGED PROTECH TECHNICAL RECRUITMENT LI MITED CERTIFICATE ISSUED ON 05/01/98

View Document

10/11/9710 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9729 October 1997 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