PROTECH SYSTEMS (1993) LIMITED

Company Documents

DateDescription
15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE MAXWELL

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1321 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/03/1227 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM HEDGES CHANDLER HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR. ROBERT WATSON MILLO

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY KEITH LEWIS

View Document

04/05/114 May 2011 SECRETARY APPOINTED MR. DENNIS GEACH

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE PATRICIA MAXWELL / 01/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN DILLIWAY

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 24/02/04; NO CHANGE OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: G OFFICE CHANGED 21/11/99 4 SOUTHBOURNE GROVE WESTCLIFF-ON-SEA ESSEX SS0 9UR

View Document

21/11/9921 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 NEW SECRETARY APPOINTED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 SECRETARY RESIGNED

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: G OFFICE CHANGED 25/03/94 6 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ

View Document

16/02/9416 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: G OFFICE CHANGED 16/02/94 21 LODGE LANE GRAYS ESSEX RM17 5RY

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: G OFFICE CHANGED 08/03/93 31 CORSHAM STREET LONDON N1 6DR

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 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