PTS2 LIMITED

04839082
MULBERRY COTTAGE 37 MAIN STREET RAVENFIELD ROTHERHAM SOUTH YORKSHIRE S65 4NA

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Voluntary 1 Buy now
27 May 2014 gazette Gazette Notice Voluntary 1 Buy now
20 May 2014 gazette Gazette Notice Compulsary 1 Buy now
15 May 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Oct 2013 accounts Annual Accounts 4 Buy now
05 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2012 annual-return Annual Return 5 Buy now
13 Aug 2012 officers Change of particulars for director (Lesley Patterson) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Vincent George Patterson) 2 Buy now
09 Aug 2012 accounts Annual Accounts 6 Buy now
02 Aug 2011 annual-return Annual Return 5 Buy now
01 Aug 2011 accounts Annual Accounts 6 Buy now
02 Aug 2010 accounts Annual Accounts 5 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 officers Change of particulars for director (Vincent George Patterson) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Lesley Patterson) 2 Buy now
27 Jul 2009 annual-return Return made up to 21/07/09; full list of members 4 Buy now
06 Jul 2009 accounts Annual Accounts 6 Buy now
30 Sep 2008 accounts Annual Accounts 6 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from daisy house margaret terrace new herrington houghton le spring tyne & wear DH4 7AS 1 Buy now
19 Aug 2008 capital Capitals not rolled up 2 Buy now
15 Aug 2008 annual-return Return made up to 21/07/08; full list of members 4 Buy now
09 Jan 2008 officers New director appointed 1 Buy now
20 Sep 2007 accounts Annual Accounts 6 Buy now
15 Aug 2007 annual-return Return made up to 21/07/07; no change of members 6 Buy now
14 Aug 2006 accounts Annual Accounts 6 Buy now
08 Aug 2006 annual-return Return made up to 21/07/06; full list of members 6 Buy now
03 Aug 2005 annual-return Return made up to 21/07/05; full list of members 6 Buy now
27 Apr 2005 accounts Annual Accounts 6 Buy now
26 Apr 2005 address Registered office changed on 26/04/05 from: unit 11 enterprise house philadelphia lane houghton le spring DH4 4JW 1 Buy now
20 Aug 2004 annual-return Return made up to 21/07/04; full list of members 7 Buy now
23 Jul 2004 officers New director appointed 2 Buy now
14 Jul 2004 address Registered office changed on 14/07/04 from: 38 west sunniside sunderland SR1 1BU 1 Buy now
14 Jul 2004 officers Director resigned 1 Buy now
14 Jul 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
06 Aug 2003 officers Director resigned 1 Buy now
30 Jul 2003 officers New secretary appointed 2 Buy now
30 Jul 2003 officers New director appointed 2 Buy now
21 Jul 2003 incorporation Incorporation Company 15 Buy now