PTG HEAVY INDUSTRIES LIMITED

06594872
HOLROYD HARBOUR LANE NORTH MILNROW ROCHDALE OL16 3LQ

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2023 accounts Annual Accounts 10 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 gazette Gazette Notice Voluntary 1 Buy now
23 May 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
08 Aug 2022 officers Appointment of director (Mr Colin Steven Carr) 2 Buy now
08 Aug 2022 officers Termination of appointment of director (Antony James Bannan) 1 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 accounts Annual Accounts 11 Buy now
14 Sep 2021 accounts Annual Accounts 16 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Kai Wu) 1 Buy now
17 Sep 2020 accounts Annual Accounts 3 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 officers Appointment of director (Mr Deyong Liu) 2 Buy now
16 Apr 2020 officers Appointment of director (Mr Quan Yang) 2 Buy now
27 Oct 2019 officers Termination of appointment of director (Shaobo Qin) 1 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 3 Buy now
15 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2018 officers Appointment of director (Mr Shaobo Qin) 2 Buy now
19 Oct 2018 officers Termination of appointment of director (Wenguang Sun) 1 Buy now
20 Jun 2018 accounts Annual Accounts 30 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 29 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2017 officers Appointment of director (Mr Kai Wu) 2 Buy now
12 Apr 2017 officers Appointment of director (Mr Wenguang Sun) 2 Buy now
12 Apr 2017 officers Termination of appointment of director (Yu Chen) 1 Buy now
12 Apr 2017 officers Termination of appointment of director (Tang Liangliang) 1 Buy now
16 Aug 2016 accounts Annual Accounts 33 Buy now
09 Aug 2016 officers Appointment of director (Mr Tang Liangliang) 2 Buy now
09 Aug 2016 officers Termination of appointment of director (Dechao Heng) 1 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 31 Buy now
08 Sep 2015 officers Appointment of director (Mr Dechao Heng) 2 Buy now
03 Aug 2015 officers Termination of appointment of director (Xilin Sun) 1 Buy now
29 May 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 officers Appointment of director (Mr Laurence John Neary) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Roderick Macdonald) 1 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 29 Buy now
11 Jul 2013 miscellaneous Miscellaneous 1 Buy now
24 Jun 2013 officers Appointment of director (Mr Xilin Sun) 2 Buy now
24 Jun 2013 officers Appointment of director (Mr Yu Chen) 2 Buy now
24 Jun 2013 officers Appointment of secretary (Mr Laurence John Neary) 1 Buy now
24 Jun 2013 officers Termination of appointment of director (Bin Yuan) 1 Buy now
24 Jun 2013 officers Termination of appointment of director (Chunmei Liu) 1 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
10 Jun 2013 officers Change of particulars for director (Dr Antony James Bannan) 2 Buy now
18 Apr 2013 accounts Annual Accounts 32 Buy now
01 Nov 2012 officers Termination of appointment of secretary (Ian Emery) 1 Buy now
30 May 2012 annual-return Annual Return 5 Buy now
30 May 2012 officers Change of particulars for director (Dr Antony James Bannan) 2 Buy now
20 Apr 2012 accounts Annual Accounts 38 Buy now
16 Feb 2012 officers Appointment of director (Mr Roderick Macdonald) 2 Buy now
16 Feb 2012 officers Termination of appointment of director (William Griffiths) 1 Buy now
20 Dec 2011 officers Appointment of secretary (Mr Ian Robert Emery) 1 Buy now
15 Sep 2011 officers Appointment of director (Mr William Carl Griffiths) 2 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 accounts Annual Accounts 34 Buy now
14 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
30 Mar 2011 accounts Annual Accounts 17 Buy now
10 Dec 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
13 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
31 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 officers Appointment of director (Mrs Chunmei Liu) 2 Buy now
25 Jun 2010 officers Appointment of director (Mr Bin Yuan) 2 Buy now
23 Jun 2010 officers Termination of appointment of director (Stephen Lord) 1 Buy now
23 Jun 2010 officers Termination of appointment of director (Mark Franckel) 1 Buy now
03 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
04 Mar 2010 accounts Annual Accounts 16 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2010 officers Termination of appointment of director (Adam Maher) 1 Buy now
21 Jan 2010 officers Termination of appointment of secretary (Adam Maher) 1 Buy now
24 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
24 Nov 2009 change-of-name Change Of Name Notice 1 Buy now
10 Oct 2009 resolution Resolution 1 Buy now
10 Jun 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
03 Mar 2009 officers Director appointed dr antony james bannan 1 Buy now
21 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
16 Dec 2008 officers Director appointed mr stephen john william lord 1 Buy now
01 Aug 2008 address Registered office changed on 01/08/2008 from 55 colmore row birmingham west midlands B3 2AS united kingdom 1 Buy now
01 Aug 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
09 Jul 2008 resolution Resolution 9 Buy now
04 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
01 Jul 2008 officers Appointment terminated director ingleby holdings LIMITED 1 Buy now
01 Jul 2008 officers Director appointed mark franckel 2 Buy now
01 Jul 2008 officers Director and secretary appointed adam maher 2 Buy now
16 May 2008 incorporation Incorporation Company 14 Buy now