PRTECHNICS LTD

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 2 TILBURY DISTRIBUTION PARK TILBURY RM18 7EH ENGLAND

View Document

29/05/1829 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 DISS REQUEST WITHDRAWN

View Document

12/10/1712 October 2017 DISS REQUEST WITHDRAWN

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELLA KITROMILIDES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 10 ALEXANDRA ROAD SLOUGH BERKSHIRE SL1 2NQ

View Document

03/10/173 October 2017 CESSATION OF ANGLO MEDICAL LIMITED AS A PSC

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR MUDASSAR RAFIQ

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 15B SOMERSET HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SG ENGLAND

View Document

22/08/1722 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1714 August 2017 APPLICATION FOR STRIKING-OFF

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MS ELLA KITROMILIDES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR KARINE SOLLOWAY

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINE LEVONOVNA SOLLOWAY / 01/08/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 20 THORNSBEACH ROAD LONDON SE6 1DX

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINE LEVONOVNA SOLLOWAY / 11/05/2015

View Document

24/08/1524 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

22/08/1522 August 2015 REGISTERED OFFICE CHANGED ON 22/08/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

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

View Accounts

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR VLADISLAV POLYAKOVSKIY

View Document

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

View Document

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

View Accounts

26/07/1326 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information