About

Registered Number: 06349589
Date of Incorporation: 21/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 11 Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5QT

 

Based in Middlesbrough, Protechnis Ltd was registered on 21 August 2007, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 12 May 2017
DISS40 - Notice of striking-off action discontinued 17 January 2017
CS01 - N/A 16 January 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 29 September 2016
DISS16(SOAS) - N/A 17 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 01 September 2015
AD01 - Change of registered office address 23 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 31 August 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 04 August 2011
CERTNM - Change of name certificate 03 August 2011
CONNOT - N/A 03 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 12 January 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 10 June 2009
DISS40 - Notice of striking-off action discontinued 22 May 2009
363a - Annual Return 21 May 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.