PROTEC SECURITY GROUP LTD

Company Documents

DateDescription
22/07/2322 July 2023 Statement of affairs

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

21/07/2321 July 2023 Appointment of a voluntary liquidator

View Document

21/07/2321 July 2023 Registered office address changed from 3rd Floor Higginshaw Lane Royton Oldham OL2 6HW to Riverside House Irwell Street Manchester M3 5EN on 2023-07-21

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 3RD FLOOR HIGGINSHAW LANE ROYTON OLDHAM OL2 6HL ENGLAND

View Document

19/06/1519 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH LUCAS

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM PRIMROSE WORKS, PRIMROSE BANK OLDHAM LANCASHIRE OL8 1HQ

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOYCE MOTT

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR KEITH ELVIN LUCAS

View Document

31/07/1431 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR KEITH ELVIN LUCAS

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH LUCAS

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MRS JOYCE MOTT

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH LUCAS

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARSHALL / 20/05/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/06/1323 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

18/11/0918 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information