PROTECH NI ENGINEERING LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MURPHY / 03/04/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 92 ANNAGHBEG ROAD DUNGANNON COUNTY TYRONE BT71 6HY

View Document

17/10/1617 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

22/09/1522 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

03/11/143 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

12/09/1312 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

17/07/1217 July 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MURPHY / 01/10/2009

View Document

01/06/101 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/05/0913 May 2009 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