- Company Overview for PTIS 2011 LIMITED (03190628)
- Filing history for PTIS 2011 LIMITED (03190628)
- People for PTIS 2011 LIMITED (03190628)
- Charges for PTIS 2011 LIMITED (03190628)
- More for PTIS 2011 LIMITED (03190628)
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) |
---|---|---|---|
04 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2012 | DS01 | Application to strike the company off the register | |
01 May 2012 | AR01 |
Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
|
|
09 Aug 2011 | TM02 | Termination of appointment of Jenna Holliday as a secretary | |
05 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2011 | CONNOT | Change of name notice | |
02 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | CONNOT | Change of name notice | |
01 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Elizabeth Caroline Pindar on 31 March 2010 | |
01 Apr 2010 | TM01 | Termination of appointment of Andrew Dalton as a director | |
01 Apr 2010 | CH03 | Secretary's details changed for Jenna Louise Holliday on 31 March 2010 | |
05 Mar 2010 | AP01 | Appointment of Mr George Andrew Pindar as a director | |
14 Nov 2009 | AUD | Auditor's resignation | |
06 Jul 2009 | 288b | Appointment Terminated Secretary david noakes | |
06 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
17 Feb 2009 | 288a | Secretary appointed jenna louise holliday | |
27 Nov 2008 | AA | Accounts made up to 30 September 2008 | |
29 May 2008 | 363a | Return made up to 25/04/08; full list of members | |
29 May 2008 | 288c | Director's Change of Particulars / andrew dalton / 01/01/2006 / HouseName/Number was: , now: kirby house; Street was: east lodge, now: farm; Area was: upsall, now: kirby knowle; Post Code was: YO7 2QH, now: YO7 2JF; Country was: , now: united kingdom | |
18 Feb 2008 | AA | Accounts made up to 30 September 2007 |