PROTEK CONSTRUCTION LIMITED

Company Documents

DateDescription
11/12/1311 December 2013 Final Gazette dissolved following liquidation

View Document

11/12/1311 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/09/1311 September 2013 Return of final meeting in a creditors' voluntary winding up

View Document

11/09/1311 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/06/1310 June 2013 Liquidators' statement of receipts and payments to 2013-05-04

View Document

10/06/1310 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2013

View Document

14/11/1214 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2012

View Document

14/11/1214 November 2012 Liquidators' statement of receipts and payments to 2012-11-04

View Document

22/05/1222 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012

View Document

22/05/1222 May 2012 Liquidators' statement of receipts and payments to 2012-05-04

View Document

07/12/117 December 2011 Liquidators' statement of receipts and payments to 2011-11-04

View Document

07/12/117 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2011

View Document

23/11/1023 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2010

View Document

23/11/1023 November 2010 Liquidators' statement of receipts and payments to 2010-11-04

View Document

07/06/107 June 2010 Liquidators' statement of receipts and payments to 2010-05-04

View Document

07/06/107 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2010

View Document

13/05/0913 May 2009 Statement of affairs with form 4.19

View Document

13/05/0913 May 2009 Resolutions

View Document

13/05/0913 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

13/05/0913 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/0913 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/05/0913 May 2009 Appointment of a voluntary liquidator

View Document

28/04/0928 April 2009

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM
THE CHAPEL FOSTER CLOSE
MORLEY
LEEDS
WEST YORKSHIRE
LS27 9NH

View Document

26/01/0926 January 2009 Total exemption small company accounts made up to 2008-03-31

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 09/03/07; CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 Total exemption small company accounts made up to 2006-03-31

View Document

11/05/0611 May 2006

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 Total exemption small company accounts made up to 2005-03-31

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005

View Document

30/03/0530 March 2005

View Document

30/03/0530 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM:
GRIFFIN HOUSE UNITS 5&6
24 STATION ROAD, MORLEY
LEEDS
WEST YORKSHIRE LS27 8JW

View Document

22/09/0422 September 2004

View Document

21/07/0421 July 2004 Total exemption small company accounts made up to 2004-03-31

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004

View Document

16/03/0416 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 Accounts for a small company made up to 2003-03-31

View Document

13/03/0313 March 2003

View Document

13/03/0313 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 Accounts for a small company made up to 2002-03-31

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002

View Document

08/08/028 August 2002

View Document

12/04/0212 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002

View Document

02/04/022 April 2002

View Document

20/03/0220 March 2002

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 Total exemption small company accounts made up to 2001-03-31

View Document

28/03/0128 March 2001

View Document

28/03/0128 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000

View Document

17/07/0017 July 2000

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM:
164 CARDIGAN ROAD
LEEDS
WEST YORKSHIRE
LS6 1LL

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000

View Document

21/04/0021 April 2000

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000

View Document

24/03/0024 March 2000

View Document

24/03/0024 March 2000

View Document

24/03/0024 March 2000

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 Incorporation

View Document

09/03/009 March 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