About

Registered Number: 03038617
Date of Incorporation: 28/03/1995 (29 years ago)
Company Status: Active
Registered Address: Anson House, Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE,

 

Protechnique Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". There are no directors listed for Protechnique Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 20 May 2019
PSC02 - N/A 25 September 2018
AA - Annual Accounts 24 April 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 17 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 29 August 2017
DISS40 - Notice of striking-off action discontinued 19 August 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 18 December 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 20 April 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 13 July 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 23 April 2002
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
AA - Annual Accounts 05 October 2000
AA - Annual Accounts 05 October 2000
225 - Change of Accounting Reference Date 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 29 April 1998
287 - Change in situation or address of Registered Office 23 April 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 07 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
287 - Change in situation or address of Registered Office 19 April 1995
NEWINC - New incorporation documents 28 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.