PROTECK HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
22/05/1922 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

19/01/1919 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2018:LIQ. CASE NO.1

View Document

21/05/1821 May 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009493

View Document

25/01/1825 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2017:LIQ. CASE NO.1

View Document

30/12/1630 December 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/12/1630 December 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/12/168 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/12/168 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

08/12/168 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM REGUS HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF CF23 8RU

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MRS STEPHANIE JOAN KEW

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BURKE

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN BURKE

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES POWELL

View Document

03/09/143 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR JEFFREY STEPHEN DAVIES

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR PROTECK COATINGS LTD

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVIES

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN BURKE / 25/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF DAVIES / 25/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES POWELL / 25/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BURKE / 25/07/2011

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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