P.T.I. EUROPE LIMITED

03930875
HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY TW20 9EY

Documents

Documents
Date Category Description Pages
07 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
17 Apr 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Feb 2012 annual-return Annual Return 5 Buy now
14 Oct 2011 accounts Annual Accounts 6 Buy now
23 Feb 2011 annual-return Annual Return 5 Buy now
15 Oct 2010 accounts Annual Accounts 22 Buy now
28 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Apr 2010 auditors Auditors Resignation Company 1 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
26 Oct 2009 accounts Annual Accounts 6 Buy now
20 Mar 2009 officers Appointment Terminated Director alan rowell 1 Buy now
24 Feb 2009 annual-return Return made up to 22/02/09; full list of members 4 Buy now
27 Dec 2008 accounts Annual Accounts 6 Buy now
23 Jul 2008 officers Director appointed colin jeromson 3 Buy now
06 Jun 2008 officers Appointment Terminated Director michael homan 1 Buy now
03 Jun 2008 annual-return Return made up to 22/02/08; full list of members 4 Buy now
21 Feb 2008 accounts Annual Accounts 6 Buy now
18 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2007 officers New secretary appointed 2 Buy now
31 May 2007 officers Secretary resigned;director resigned 1 Buy now
05 Apr 2007 accounts Annual Accounts 6 Buy now
07 Mar 2007 annual-return Return made up to 22/02/07; full list of members 3 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
20 Apr 2006 accounts Annual Accounts 6 Buy now
16 Mar 2006 annual-return Return made up to 22/02/06; full list of members 3 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
05 May 2005 accounts Annual Accounts 6 Buy now
22 Mar 2005 annual-return Return made up to 22/02/05; full list of members 4 Buy now
09 Sep 2004 address Registered office changed on 09/09/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ 1 Buy now
13 Jul 2004 officers New director appointed 2 Buy now
06 Apr 2004 annual-return Return made up to 22/02/04; full list of members 8 Buy now
13 Jan 2004 officers Director's particulars changed 1 Buy now
17 Dec 2003 accounts Annual Accounts 6 Buy now
29 Aug 2003 annual-return Return made up to 22/02/03; full list of members 7 Buy now
23 Jul 2003 officers Secretary resigned 1 Buy now
23 Jul 2003 officers New director appointed 2 Buy now
23 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
18 Feb 2003 officers New director appointed 2 Buy now
18 Feb 2003 officers New director appointed 2 Buy now
22 Jan 2003 accounts Annual Accounts 6 Buy now
23 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2002 accounts Annual Accounts 5 Buy now
05 Mar 2002 annual-return Return made up to 22/02/02; full list of members 6 Buy now
06 Jun 2001 annual-return Return made up to 22/02/01; full list of members 6 Buy now
06 Jun 2001 capital Ad 07/02/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Mar 2001 accounts Annual Accounts 1 Buy now
14 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jun 2000 accounts Accounting reference date shortened from 28/02/01 to 30/06/00 1 Buy now
04 Apr 2000 officers Secretary resigned 1 Buy now
04 Apr 2000 officers Director resigned 1 Buy now
04 Apr 2000 officers New secretary appointed 2 Buy now
04 Apr 2000 officers New director appointed 2 Buy now
22 Feb 2000 incorporation Incorporation Company 17 Buy now