PROTECTATECH LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD KINGSLAND / 26/03/2014

View Document

04/04/144 April 2014 SECOND FILING WITH MUD 26/08/13 FOR FORM AR01

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD KINGSLAND / 26/08/2010

View Document

01/09/101 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

06/12/096 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

21/11/0821 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 SECRETARY RESIGNED ANNA DURANTE

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/10/01

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 26/08/00; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/09/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

18/07/0018 July 2000 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/08/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/07/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/07/00

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 53 CROWN STREET BRENTWOOD ESSEX CM14 4BD

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 185 SOUTH STREET ROMFORD ESSEX RM1 1QA

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/09/957 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF

View Document

12/01/9512 January 1995 SECRETARY RESIGNED

View Document

12/01/9512 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/11/9425 November 1994 RETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 AUDITOR'S RESIGNATION

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/10/935 October 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 SECRETARY RESIGNED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 RETURN MADE UP TO 26/08/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 26/08/91; CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD, HERTS

View Document

11/02/9111 February 1991 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ALTER MEM AND ARTS 21/12/89

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/11/8917 November 1989 NEW SECRETARY APPOINTED

View Document

17/08/8917 August 1989 SECRETARY RESIGNED

View Document

17/02/8917 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 ALTER MEM AND ARTS 050189

View Document

26/08/8826 August 1988 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