PTFS LTD

06037331
WHITE HOLLY 41 EAST LANE WEST HORSLEY LEATHERHEAD SURREY KT24 6HQ KT24 6HQ

Documents

Documents
Date Category Description Pages
06 Aug 2013 gazette Gazette Dissolved Compulsory 1 Buy now
23 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2013 accounts Annual Accounts 6 Buy now
16 Nov 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2012 accounts Annual Accounts 6 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
01 Jul 2011 accounts Annual Accounts 5 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
19 Mar 2010 accounts Annual Accounts 6 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 officers Change of particulars for director (Susan Elizabeth Gallacher) 2 Buy now
29 May 2009 accounts Annual Accounts 6 Buy now
26 Jan 2009 annual-return Return made up to 28/12/08; full list of members 3 Buy now
03 Jun 2008 accounts Annual Accounts 6 Buy now
04 Mar 2008 annual-return Return made up to 28/12/07; full list of members 3 Buy now
27 Feb 2008 officers Director's Change of Particulars / susan gallagher / 27/02/2008 / Surname was: gallagher, now: gallacher; HouseName/Number was: , now: 41 2 Buy now
27 Feb 2008 officers Secretary's Change of Particulars / david gallagher / 27/02/2008 / Surname was: gallagher, now: gallacher; HouseName/Number was: , now: 41 2 Buy now
25 Jan 2008 officers Director's particulars changed 1 Buy now
25 Jan 2008 officers Secretary's particulars changed 1 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: pear tree farm, guildford road cranleigh surrey GU6 8LT 1 Buy now
26 Jan 2007 officers Secretary resigned 2 Buy now
26 Jan 2007 officers Director resigned 2 Buy now
26 Jan 2007 officers New secretary appointed 2 Buy now
26 Jan 2007 officers New director appointed 1 Buy now
28 Dec 2006 incorporation Incorporation Company 13 Buy now