- 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) |
---|---|---|---|
30 Apr 1998 | AA | Full accounts made up to 30 September 1997 | |
17 Apr 1998 | 288c | Secretary's particulars changed | |
10 Oct 1997 | 288a | New director appointed | |
10 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
10 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
10 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
29 Apr 1997 | 363s | Return made up to 25/04/97; full list of members | |
11 Mar 1997 | 288c | Director's particulars changed | |
23 Jan 1997 | MA | Memorandum and Articles of Association | |
14 Jan 1997 | 88(2)R | Ad 17/12/96--------- £ si 60@1=60 £ ic 2/62 | |
14 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
14 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
14 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
14 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
14 Jan 1997 | 123 | £ nc 100/160 17/12/96 | |
23 Oct 1996 | 288b | Director resigned | |
12 Jul 1996 | 225 | Accounting reference date extended from 30/04/97 to 30/09/97 | |
10 Jul 1996 | CERTNM | Company name changed pindar routell LIMITED\certificate issued on 11/07/96 | |
08 Jul 1996 | 288 | New director appointed | |
07 Jul 1996 | 288 | Director resigned | |
07 Jul 1996 | 288 | Secretary resigned;director resigned | |
07 Jul 1996 | 288 | New secretary appointed | |
07 Jul 1996 | 288 | New director appointed | |
07 Jul 1996 | 287 | Registered office changed on 07/07/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB | |
05 Jul 1996 | RESOLUTIONS |
Resolutions
|