PT 2017 LIMITED

05295872
TWO SNOWHILL BIRMINGHAM UNITED KINGDOM B4 6GA

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Mar 2018 resolution Resolution 3 Buy now
06 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2017 accounts Annual Accounts 14 Buy now
30 Mar 2017 officers Termination of appointment of director (David John Carrington) 1 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2016 accounts Annual Accounts 14 Buy now
23 Mar 2016 officers Appointment of director (Mr Peter Richard Cobley) 2 Buy now
14 Dec 2015 annual-return Annual Return 5 Buy now
27 Aug 2015 accounts Annual Accounts 13 Buy now
04 Mar 2015 officers Change of particulars for director (Mrs Mary Jane Cross) 2 Buy now
11 Dec 2014 annual-return Annual Return 6 Buy now
27 Nov 2014 officers Termination of appointment of director (Helen Gasser) 1 Buy now
16 Sep 2014 accounts Annual Accounts 13 Buy now
29 Jul 2014 officers Appointment of director (Mr David John Carrington) 2 Buy now
30 Dec 2013 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 12 Buy now
29 Nov 2012 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 12 Buy now
20 Jul 2012 officers Termination of appointment of director (John Ruddick) 1 Buy now
06 Jan 2012 officers Appointment of director (Mrs Mary Jane Cross) 2 Buy now
04 Jan 2012 officers Change of particulars for director (Miss Helen Gasser) 2 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 12 Buy now
02 Jun 2011 officers Appointment of director (Miss Helen Gasser) 2 Buy now
02 Jun 2011 officers Termination of appointment of director (Julia Herdman) 1 Buy now
09 Feb 2011 officers Termination of appointment of secretary (Helen Gasser) 1 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
28 Sep 2010 accounts Annual Accounts 12 Buy now
27 Nov 2009 annual-return Annual Return 4 Buy now
23 Jul 2009 accounts Annual Accounts 10 Buy now
22 May 2009 officers Appointment terminated director michael allison 1 Buy now
02 Dec 2008 officers Director appointed julia herdman 1 Buy now
28 Nov 2008 annual-return Return made up to 24/11/08; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 4 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: cheshire house 1639 high street knowle solihull west midlands B93 0LL 1 Buy now
26 Nov 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
05 Oct 2007 accounts Annual Accounts 4 Buy now
23 Jul 2007 officers Director's particulars changed 1 Buy now
11 Jan 2007 annual-return Return made up to 24/11/06; full list of members 2 Buy now
09 Jan 2007 officers New secretary appointed 1 Buy now
08 Jan 2007 officers Secretary resigned 1 Buy now
12 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Oct 2006 officers New director appointed 2 Buy now
12 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
27 Sep 2006 accounts Annual Accounts 4 Buy now
06 Dec 2005 annual-return Return made up to 24/11/05; full list of members 2 Buy now
31 Aug 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
06 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2004 incorporation Incorporation Company 22 Buy now