PROTEK-CNC LIMITED

Company Documents

DateDescription
05/08/165 August 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/07/1621 July 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/07/1621 July 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM
22 FARADAY CLOSE PATTINSON NORTH
INDUSTRIAL ESTATE
WASHINGTON
TYNE & WEAR
NE38 9LG

View Document

16/03/1616 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MS FIONA HELEN MCCAFFERTY

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051629470003

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051629470002

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY PAUL WHITE

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR GRAHAM STUART LINDSAY FORREST

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN WARREN

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1428 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/07/1121 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WARREN / 01/01/2010

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WARREN / 01/04/2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: G OFFICE CHANGED 20/06/07 36 SEDLING ROAD WEAR IND EST KNUTSFORD NE38 9BZ

View Document

14/07/0614 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 S366A DISP HOLDING AGM 25/06/04

View Document

21/09/0421 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 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