PROTECTOR TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1119 August 2011 APPLICATION FOR STRIKING-OFF

View Document

04/07/114 July 2011 STATEMENT BY DIRECTORS

View Document

04/07/114 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 1

View Document

04/07/114 July 2011 REDUCE ISSUED CAPITAL 10/06/2011

View Document

04/07/114 July 2011 SOLVENCY STATEMENT DATED 10/06/11

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED ANDREW BOWIE

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

22/12/1022 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/12/0921 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED SCOTT COMPONENTS LIMITED CERTIFICATE ISSUED ON 10/04/02

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0217 January 2002

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED MARKDEN NO.6 LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

08/01/028 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/027 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 COMPANY NAME CHANGED ADT FIRE & SECURITY LIMITED CERTIFICATE ISSUED ON 19/12/97

View Document

19/12/9719 December 1997

View Document

19/12/9719 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 COMPANY NAME CHANGED MARKDEN NO.6 LIMITED CERTIFICATE ISSUED ON 09/12/97

View Document

28/10/9728 October 1997 EXEMPTION FROM APPOINTING AUDITORS 02/12/96

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996

View Document

07/08/967 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 19/21,DENMARK STREET WOKINGHAM BERKSHIRE RG11 2QX

View Document

08/12/958 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 COMPANY NAME CHANGED ADT ALARMS LIMITED CERTIFICATE ISSUED ON 24/11/95

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/12/9423 December 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994

View Document

23/12/9423 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9423 December 1994

View Document

09/12/949 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: PROSPECT HOUSE THE BROADWAY FARNHAM COMMON SLOUGH SL2 3PQ

View Document

30/10/9430 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 ALTER MEM AND ARTS 29/11/93

View Document

04/11/934 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/07/926 July 1992 S252 DISP LAYING ACC 26/06/92

View Document

16/12/9116 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991

View Document

05/11/915 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/01/9116 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9116 January 1991

View Document

17/12/9017 December 1990

View Document

17/12/9017 December 1990 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/12/9017 December 1990 EXEMPTION FROM APPOINTING AUDITORS 23/11/90

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/01/902 January 1990 COMPANY NAME CHANGED ADT SERVICES LIMITED CERTIFICATE ISSUED ON 29/12/89

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/894 May 1989 RETURN MADE UP TO 13/09/88; NO CHANGE OF MEMBERS

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 DIRECTOR RESIGNED

View Document

11/08/8811 August 1988 DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 COMPANY NAME CHANGED PRITCHARD 1987 LIMITED CERTIFICATE ISSUED ON 29/04/88

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

17/03/8817 March 1988 Full accounts made up to 1986-12-28

View Document

17/03/8817 March 1988 RETURN MADE UP TO 21/08/87; NO CHANGE OF MEMBERS

View Document

06/08/876 August 1987 AUDITOR'S RESIGNATION

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/871 May 1987 COMPANY NAME CHANGED PRITCHARD SECURITY SERVICES LIMI TED CERTIFICATE ISSUED ON 01/05/87

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8628 October 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 REGISTERED OFFICE CHANGED ON 19/09/86 FROM: 11 STANHOPE GATE LONDON W1Y 5LB

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

17/09/8617 September 1986 DIRECTOR RESIGNED

View Document

06/09/866 September 1986 NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 DIRECTOR RESIGNED

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