Download leads from Nexok and grow your business. Find out more

Protecnic Limited

Documents

Total Documents63
Total Pages248

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off
29 May 2012Final Gazette dissolved via voluntary strike-off
25 April 2012Amended total exemption full accounts made up to 31 December 2011
25 April 2012Amended accounts made up to 31 December 2011
14 February 2012First Gazette notice for voluntary strike-off
14 February 2012First Gazette notice for voluntary strike-off
7 February 2012Application to strike the company off the register
7 February 2012Application to strike the company off the register
25 January 2012Total exemption small company accounts made up to 31 December 2011
25 January 2012Total exemption small company accounts made up to 31 December 2011
21 November 2011Total exemption full accounts made up to 31 December 2010
21 November 2011Total exemption full accounts made up to 31 December 2010
23 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-23
  • GBP 100
23 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-23
  • GBP 100
23 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-23
  • GBP 100
1 December 2010Total exemption full accounts made up to 31 December 2009
1 December 2010Total exemption full accounts made up to 31 December 2009
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
4 August 2010Director's details changed for Michael Walsh on 7 July 2010
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
4 August 2010Director's details changed for Michael Walsh on 7 July 2010
4 August 2010Director's details changed for Michael Walsh on 7 July 2010
6 November 2009Total exemption full accounts made up to 31 December 2008
6 November 2009Total exemption full accounts made up to 31 December 2008
5 August 2009Return made up to 07/07/09; full list of members
5 August 2009Return made up to 07/07/09; full list of members
17 November 2008Total exemption full accounts made up to 31 December 2007
17 November 2008Total exemption full accounts made up to 31 December 2007
11 August 2008Return made up to 07/07/08; full list of members
11 August 2008Return made up to 07/07/08; full list of members
31 March 2008Registered office changed on 31/03/2008 from forge cottage church bank goostrey cheshire CW4 8PG
31 March 2008Registered office changed on 31/03/2008 from forge cottage church bank goostrey cheshire CW4 8PG
31 March 2008Director's Change of Particulars / michael walsh / 01/03/2008 / HouseName/Number was: , now: 83; Street was: forge cottage, now: regent road; Area was: church bank, now: ; Post Town was: goostrey, now: leicester; Region was: cheshire, now: leicestershire; Post Code was: CW4 8PG, now: LE1 6YG
31 March 2008Secretary's change of particulars / margaret walsh / 01/03/2008
31 March 2008Director's change of particulars / michael walsh / 01/03/2008
31 March 2008Secretary's Change of Particulars / margaret walsh / 01/03/2008 / HouseName/Number was: , now: 83; Street was: forge cottage, now: regent road; Area was: church bank, now: ; Post Town was: goostrey, now: leicester; Region was: cheshire, now: leicestershire; Post Code was: CW4 8PG, now: LE1 6YG
14 January 2008Total exemption small company accounts made up to 31 December 2006
14 January 2008Total exemption small company accounts made up to 31 December 2006
30 July 2007Return made up to 07/07/07; full list of members
30 July 2007Return made up to 07/07/07; full list of members
8 September 2006Return made up to 07/07/06; full list of members
8 September 2006Return made up to 07/07/06; full list of members
26 May 2006Total exemption small company accounts made up to 31 December 2005
26 May 2006Total exemption small company accounts made up to 31 December 2005
13 July 2005Return made up to 07/07/05; full list of members
13 July 2005Return made up to 07/07/05; full list of members
12 May 2005Accounting reference date extended from 31/07/05 to 31/12/05
12 May 2005Accounting reference date extended from 31/07/05 to 31/12/05
24 August 2004Registered office changed on 24/08/04 from: forge cottage church bank goostrey CW4 8PG
24 August 2004New secretary appointed
24 August 2004New director appointed
24 August 2004New secretary appointed
24 August 2004New director appointed
24 August 2004Registered office changed on 24/08/04 from: forge cottage church bank goostrey CW4 8PG
13 August 2004Director resigned
13 August 2004Secretary resigned
13 August 2004Registered office changed on 13/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN
13 August 2004Director resigned
13 August 2004Secretary resigned
13 August 2004Registered office changed on 13/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN
7 July 2004Incorporation
7 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed