PROTEK (SFE) LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/152 April 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1527 February 2015 APPLICATION FOR STRIKING-OFF

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
UNIT 12, CUSTOM GLASS COMPLEX
YARDLEY ROAD KNOWSLEY INDUSTRIAL PARK NORTH
LIVERPOOL
MEREYSIDE
L33 7SS

View Document

07/10/137 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MASSIE / 31/08/2011

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MASSIE

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/11/1010 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MASSIE / 14/09/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 25 RICHMOND HILL PEMBERTON WIGAN LANCS WN5 8AA

View Document

16/10/0916 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/083 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/04/0816 April 2008 DIRECTOR RESIGNED DENYS COLE

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 28 RICHMOND HILL PEMBERTON WIGAN GREATER MANCHESTER WN5 9HD

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: WHITE HOUSE FARM BLINDMANS LANE ORMSKIRK LANCASHIRE L39 3AD

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/12/066 December 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED PROTEK SHUTTERS LIMITED CERTIFICATE ISSUED ON 15/11/04; RESOLUTION PASSED ON 05/11/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 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