PROTEK ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/03/145 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2014

View Document

19/02/1419 February 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/09/1318 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2013

View Document

14/05/1314 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/04/1319 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM HW CHARTERED ACCOUNTANTS 117-119 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ET

View Document

01/03/131 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/11/1220 November 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MS CARRIE PICKERDEN

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BARRACLOUGH

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR PAUL ANDREW WILSON

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY MCCLELLAN

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN JOHNSON / 08/08/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE MCCLELLAN / 08/08/2011

View Document

09/09/119 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM WEAVER WROOT 28 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

12/10/1012 October 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

28/09/1028 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009129

View Document

23/09/0923 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/0629 August 2006 RETURN MADE UP TO 08/08/06; NO CHANGE OF MEMBERS

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 S366A DISP HOLDING AGM 29/10/03

View Document

04/10/034 October 2003 S366A DISP HOLDING AGM 18/09/03

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSDM-QA LIMITED


  • 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