PROTEC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
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 |
25/10/2425 October 2024 | Appointment of Miss Claire Hickling as a director on 2024-10-15 |
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 |
18/10/2418 October 2024 | Termination of appointment of Claire Hickling as a director on 2024-10-10 |
23/08/2423 August 2024 | Notification of Mohammed Ajmal Koorimannil Melemannil as a person with significant control on 2024-08-14 |
23/08/2423 August 2024 | Cessation of Jaseel Korattiyil Jamsheed as a person with significant control on 2024-08-14 |
23/08/2423 August 2024 | Termination of appointment of Jaseel Korattiyil Jamsheed as a director on 2024-08-14 |
23/08/2423 August 2024 | Appointment of Mr Mohammed Ajmal Koorimannil Melemannil as a director on 2024-08-10 |
23/08/2423 August 2024 | Appointment of Ms Claire Hickling as a director on 2024-08-20 |
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 |
22/06/2422 June 2024 | Incorporation |
More Company Information
Recently Viewed
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