PROTEC DESIGN LIMITED

Company Documents

DateDescription
20/05/1320 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2013

View Document

16/11/1216 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2012

View Document

09/05/129 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2012

View Document

14/12/1114 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2011

View Document

19/05/1119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011

View Document

09/11/109 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM VANTIS BUSINESS RECOVERY SERVICES JUDD HOUSE 16 EAST STREET TONBRIDGE KENT TN9 1HG

View Document

27/07/1027 July 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/07/1019 July 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

11/06/1011 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2009

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOWNES

View Document

13/05/1013 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2010

View Document

27/01/1027 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/0810 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/0830 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2008

View Document

30/10/0830 October 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

23/07/0823 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2008

View Document

21/03/0821 March 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/03/086 March 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/02/081 February 2008 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

14/01/0814 January 2008 APPOINTMENT OF ADMINISTRATOR

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: STERLING HOUSE SECOND AVENUE CHATHAM KENT ME4 5AU

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 AUDITOR'S RESIGNATION

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/07/97

View Document

03/07/973 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: 6 HIGH STREET LENHAM KENT ME17 2QD

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/02/892 February 1989 RETURN MADE UP TO 01/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 5 CHURCH HILL HIGH STREET STAPLEHURST KENT TN12 0AY

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 RETURN MADE UP TO 27/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/12/8619 December 1986 REGISTERED OFFICE CHANGED ON 19/12/86 FROM: ROBERTSON HOUSE STATION ROAD HARRIETSHAM KENT HE17 1JA

View Document


More Company Information
Recently Viewed
  • TECC GROUP 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