Advanced company searchLink opens in new window

PETROTECH UK LTD

Company number 02406673

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)
13 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2010 4.68 Liquidators' statement of receipts and payments to 8 January 2010
13 Jan 2010 4.71 Return of final meeting in a members' voluntary winding up
27 Feb 2009 287 Registered office changed on 27/02/2009 from c/o expro 1ST floor davidson house forbury square reading berkshire RG1 3EU
23 Feb 2009 4.70 Declaration of solvency
23 Feb 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-30
23 Feb 2009 600 Appointment of a voluntary liquidator
05 Nov 2008 AA Full accounts made up to 31 December 2006
05 Nov 2008 AA Full accounts made up to 31 December 2005
08 Sep 2008 363a Return made up to 21/07/08; full list of members
20 Aug 2008 287 Registered office changed on 20/08/2008 from davidson house forbury square reading berkshire RG1 3EU
17 Mar 2008 288a Director appointed lewis john woodburn mcalister
01 Nov 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
09 Aug 2007 363a Return made up to 21/07/07; full list of members
30 Jul 2007 288b Secretary resigned
30 Jul 2007 288a New secretary appointed
14 Jul 2007 287 Registered office changed on 14/07/07 from: c/o stephenson harwood one saint pauls churchyard london EC4M 8SH
23 Jan 2007 363s Return made up to 21/07/06; full list of members
27 Feb 2006 AA Full accounts made up to 31 December 2004
08 Nov 2005 363s Return made up to 21/07/05; full list of members
06 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
27 Apr 2005 288a New secretary appointed
27 Apr 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Appointments 31/03/05
02 Mar 2005 288b Secretary resigned
17 Feb 2005 AA Full accounts made up to 31 December 2003