S D A PROTEC LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/201 September 2020 APPLICATION FOR STRIKING-OFF

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

08/07/208 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 1.00

View Document

09/06/209 June 2020 SOLVENCY STATEMENT DATED 18/05/20

View Document

09/06/209 June 2020 STATEMENT BY DIRECTORS

View Document

09/06/209 June 2020 REDUCE ISSUED CAPITAL 18/05/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA LARNDER

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O SYNECTICS PLC STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS AMANDA LOUISE LARNDER

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR SIMON BESWICK

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

24/02/1624 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/02/1519 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

27/02/1427 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

20/02/1320 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

25/02/1125 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR JOHN SHEPHERD

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/02/1016 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 AUDITOR'S RESIGNATION

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: RYARSH CENTRE ROUGHETTS ROAD RYARTS WEST MALLING KENT ME19 5LR

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/03/01

View Document

21/03/0121 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0121 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/03/01

View Document

20/03/0120 March 2001 DIVIDEND 09/03/01

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1BA

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 AUDITOR'S RESIGNATION

View Document

20/03/0120 March 2001 ADOPT ARTICLES 09/03/01

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/04/9912 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/9912 April 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/04/9912 April 1999 LOCATION OF DEBENTURE REGISTER

View Document

17/03/9817 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/04/9528 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/05/9410 May 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

09/07/939 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9329 June 1993 NC INC ALREADY ADJUSTED 22/03/93

View Document

29/06/9329 June 1993 £ NC 100/100000 22/03/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

23/05/9123 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9019 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

18/04/8918 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/08/8830 August 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 REGISTERED OFFICE CHANGED ON 16/10/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/05/8619 May 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/05/86

View Document

17/04/8617 April 1986 CERTIFICATE OF INCORPORATION

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