About

Registered Number: 06247665
Date of Incorporation: 15/05/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 11 months ago)
Registered Address: Protec Deutschland Limited, Minshull House, 67 Wellington Road North, Stockport Cheshire, SK4 2LP

 

Having been setup in 2007, Protec Deutschland Ltd have registered office in 67 Wellington Road North, it's status is listed as "Dissolved". The companies director is Postert, Achim. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POSTERT, Achim 15 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
DISS16(SOAS) - N/A 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DISS16(SOAS) - N/A 18 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DISS16(SOAS) - N/A 12 June 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS16(SOAS) - N/A 05 October 2013
TM02 - Termination of appointment of secretary 29 August 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
DISS40 - Notice of striking-off action discontinued 02 October 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 30 September 2012
DISS16(SOAS) - N/A 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 20 September 2010
RESOLUTIONS - N/A 29 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
AA - Annual Accounts 30 October 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
DISS40 - Notice of striking-off action discontinued 12 September 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
225 - Change of Accounting Reference Date 01 July 2008
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.