PROTECH SECURITY LIMITED

Company Documents

DateDescription
01/07/111 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/06/1115 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/06/1115 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/06/1115 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001726

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM UNIT 7 SUNNYBANK MILLS, TOWN STREET, FARSLEY PUDSEY WEST YORKSHIRE LS28 5UJ

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE ROGERSON / 30/09/2010

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0622 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: G OFFICE CHANGED 22/09/06 UNIT 2B SUNNYBANK MILLS, TOWN STREET, FARSLEY PUDSEY WEST YORKSHIRE LS28 5UJ

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: G OFFICE CHANGED 04/09/97 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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