Pro-tec Mouldings Ltd was founded on 15 March 1994, it's status at Companies House is "Active". This company has only one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITAKER, Melanie Jane | 17 March 1994 | 31 January 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 March 2020 | |
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 12 April 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 21 March 2018 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA01 - Change of accounting reference date | 15 February 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AP01 - Appointment of director | 09 February 2012 | |
AP01 - Appointment of director | 09 February 2012 | |
TM02 - Termination of appointment of secretary | 09 February 2012 | |
TM01 - Termination of appointment of director | 09 February 2012 | |
AD01 - Change of registered office address | 09 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2012 | |
AA01 - Change of accounting reference date | 26 January 2012 | |
AA - Annual Accounts | 27 September 2011 | |
RP04 - N/A | 24 May 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 06 May 2010 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 18 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363s - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363s - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 06 July 2006 | |
363s - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 01 November 2004 | |
395 - Particulars of a mortgage or charge | 30 October 2004 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 03 April 2003 | |
AA - Annual Accounts | 09 August 2002 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 11 May 2001 | |
AA - Annual Accounts | 18 July 2000 | |
363s - Annual Return | 21 March 2000 | |
AA - Annual Accounts | 21 July 1999 | |
363s - Annual Return | 10 May 1999 | |
AA - Annual Accounts | 25 July 1998 | |
363s - Annual Return | 11 March 1998 | |
AA - Annual Accounts | 18 June 1997 | |
RESOLUTIONS - N/A | 29 May 1997 | |
RESOLUTIONS - N/A | 29 May 1997 | |
RESOLUTIONS - N/A | 29 May 1997 | |
363s - Annual Return | 14 April 1997 | |
AA - Annual Accounts | 30 September 1996 | |
363s - Annual Return | 20 May 1996 | |
AA - Annual Accounts | 19 September 1995 | |
288 - N/A | 07 June 1995 | |
287 - Change in situation or address of Registered Office | 26 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1995 | |
288 - N/A | 26 May 1995 | |
363s - Annual Return | 26 May 1995 | |
CERTNM - Change of name certificate | 20 April 1995 | |
288 - N/A | 05 April 1995 | |
288 - N/A | 05 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 November 1994 | |
395 - Particulars of a mortgage or charge | 17 October 1994 | |
287 - Change in situation or address of Registered Office | 05 October 1994 | |
287 - Change in situation or address of Registered Office | 07 September 1994 | |
288 - N/A | 03 May 1994 | |
288 - N/A | 03 May 1994 | |
NEWINC - New incorporation documents | 15 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 October 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 28 September 1994 | Fully Satisfied |
N/A |