- Company Overview for PROTECTAGROUP SERVICES LIMITED (05570089)
- Filing history for PROTECTAGROUP SERVICES LIMITED (05570089)
- People for PROTECTAGROUP SERVICES LIMITED (05570089)
- Charges for PROTECTAGROUP SERVICES LIMITED (05570089)
- Insolvency for PROTECTAGROUP SERVICES LIMITED (05570089)
- More for PROTECTAGROUP SERVICES LIMITED (05570089)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2012 | AP01 | Appointment of Mr Graham Maxwell Barr as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Ian Brown as a director | |
07 Oct 2011 | AD01 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
21 Sep 2010 | CH03 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 20 September 2010 | |
13 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
13 May 2010 | TM01 | Termination of appointment of Roger Brown as a director | |
07 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
25 Nov 2009 | AP01 | Appointment of Michael Peter Rea as a director | |
25 Nov 2009 | CH01 | Director's details changed for Mr Ian William Brown on 11 November 2009 | |
25 Nov 2009 | TM01 | Termination of appointment of Timothy Johnson as a director | |
24 Nov 2009 | TM01 | Termination of appointment of Paul Ragan as a director | |
22 Oct 2009 | CH03 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 | |
25 Sep 2009 | 363a | Return made up to 21/09/09; full list of members | |
02 Sep 2009 | 288c | Secretary's change of particulars / samuel clark / 29/08/2009 | |
01 Aug 2009 | 287 | Registered office changed on 01/08/2009 from 26 - 28 pembroke road sevenoaks kent TN13 1XR | |
16 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Oct 2008 | 288c | Director's change of particulars / roger brown / 17/10/2008 | |
23 Oct 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary | |
26 Sep 2008 | 363a | Return made up to 21/09/08; full list of members | |
03 Jun 2008 | 288a | Director appointed mr ian william brown |