Advanced company searchLink opens in new window

PTIS 2011 LIMITED

Company number 03190628

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)
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
  • ELRES ‐ Elective resolution
10 Oct 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Oct 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
  • SRES13 ‐ Special resolution
14 Jan 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
14 Jan 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
14 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association