Advanced company searchLink opens in new window

PTG TREATMENTS LIMITED

Company number 00549613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2013 AP03 Appointment of Mr Christopher Paul Baker as a secretary
02 Jul 2013 AD01 Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks England on 2 July 2013
02 Jul 2013 TM02 Termination of appointment of Christopher Andrew as a secretary
21 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
29 Nov 2012 AA Accounts for a small company made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
31 Oct 2011 AA Accounts for a small company made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
08 Oct 2010 AA Accounts for a small company made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
17 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2010 CC04 Statement of company's objects
09 Dec 2009 TM01 Termination of appointment of Julian Pollard as a director
09 Dec 2009 AP01 Appointment of Sandra Jane Pope as a director
07 Oct 2009 CH01 Director's details changed for Neil Patrick Ryan on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Julian David Pollard on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Stephen Adams on 1 October 2009
27 Aug 2009 AA Accounts for a small company made up to 31 March 2009
19 May 2009 363a Return made up to 16/05/09; full list of members
02 Oct 2008 287 Registered office changed on 02/10/2008 from armstrong house robin hood airport hayfield lane doncaster DN9 3GA
06 Aug 2008 AA Accounts for a small company made up to 31 March 2008
10 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
22 May 2008 363a Return made up to 16/05/08; full list of members
23 Aug 2007 288c Director's particulars changed
23 Aug 2007 AA Accounts for a small company made up to 31 March 2007