Founded in 2003, Pro-tex Security Services Ltd has its registered office in Bridlington. The companies directors are listed as Walker, Barry, Walker, Jeannette Anita, Walker, Kellyjo.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Barry | 31 July 2003 | 30 April 2006 | 1 |
WALKER, Jeannette Anita | 31 July 2003 | 11 January 2013 | 1 |
WALKER, Kellyjo | 01 May 2006 | 31 May 2006 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 14 May 2020 | |
PSC01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 06 August 2019 | |
PSC07 - N/A | 01 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
AD01 - Change of registered office address | 12 February 2019 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 07 March 2018 | |
CS01 - N/A | 18 August 2017 | |
PSC01 - N/A | 18 August 2017 | |
DS02 - Withdrawal of striking off application by a company | 18 August 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 August 2017 | |
DS01 - Striking off application by a company | 03 August 2017 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 28 August 2015 | |
TM02 - Termination of appointment of secretary | 19 April 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 29 April 2013 | |
TM01 - Termination of appointment of director | 17 January 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 28 April 2011 | |
SH01 - Return of Allotment of shares | 24 January 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 06 March 2010 | |
288a - Notice of appointment of directors or secretaries | 02 October 2009 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 18 March 2008 | |
363a - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 20 June 2006 | |
288b - Notice of resignation of directors or secretaries | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
287 - Change in situation or address of Registered Office | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363a - Annual Return | 11 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2005 | |
AA - Annual Accounts | 15 April 2005 | |
287 - Change in situation or address of Registered Office | 15 April 2005 | |
363s - Annual Return | 18 August 2004 | |
287 - Change in situation or address of Registered Office | 28 October 2003 | |
287 - Change in situation or address of Registered Office | 13 August 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
NEWINC - New incorporation documents | 31 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 26 February 2010 | Outstanding |
N/A |