PROTEC SOLUTIONS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Registered office address changed from 4th Floor, Silver Stream House Fitzroy Street Fitzrovia London W1T 6EB England to 4 Poppy Fields Roth Well Road Kettering NN16 8UU on 2024-11-04

View Document

25/10/2425 October 2024 Appointment of Miss Claire Hickling as a director on 2024-10-15

View Document

22/10/2422 October 2024 Registered office address changed from 31 Pryor Road Kettering NN15 7FD England to 4th Floor, Silver Stream House Fitzroy Street Fitzrovia London W1T 6EB on 2024-10-22

View Document

18/10/2418 October 2024 Termination of appointment of Claire Hickling as a director on 2024-10-10

View Document

23/08/2423 August 2024 Notification of Mohammed Ajmal Koorimannil Melemannil as a person with significant control on 2024-08-14

View Document

23/08/2423 August 2024 Cessation of Jaseel Korattiyil Jamsheed as a person with significant control on 2024-08-14

View Document

23/08/2423 August 2024 Termination of appointment of Jaseel Korattiyil Jamsheed as a director on 2024-08-14

View Document

23/08/2423 August 2024 Appointment of Mr Mohammed Ajmal Koorimannil Melemannil as a director on 2024-08-10

View Document

23/08/2423 August 2024 Appointment of Ms Claire Hickling as a director on 2024-08-20

View Document

23/08/2423 August 2024 Registered office address changed from 66 Charminster Road Bournemouth BH8 8UR England to 31 Pryor Road Kettering NN15 7FD on 2024-08-23

View Document

22/06/2422 June 2024 Incorporation

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