PROTEK FABRICATORS LIMITED

Company Documents

DateDescription
02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/08/2329 August 2023 Liquidators' statement of receipts and payments to 2023-08-16

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083191480001

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAWNSLEY / 01/01/2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
UNIT 1 PARKVIEW COURT
ST. PAULS ROAD
SHIPLEY
WEST YORKSHIRE
BD18 3DZ

View Document

23/04/1523 April 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BRADBURY

View Document

05/01/145 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/125 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information