PTCA SYSTEMS LIMITED

07735510
NAPOLEON HOUSE RISELEY BUSINESS PARK RISELEY READING RG7 1NW

Documents

Documents
Date Category Description Pages
31 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2019 officers Termination of appointment of director (Sarah Elizabeth Coiley) 1 Buy now
20 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2019 accounts Annual Accounts 2 Buy now
22 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
22 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
21 May 2019 resolution Resolution 2 Buy now
03 May 2019 resolution Resolution 3 Buy now
16 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2018 officers Appointment of director (Mr Paul Stuart Toms) 2 Buy now
16 Oct 2018 officers Appointment of director (Mr Clive Atkins) 2 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 2 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2017 accounts Annual Accounts 2 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 2 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
22 May 2015 accounts Annual Accounts 2 Buy now
09 Nov 2014 officers Termination of appointment of director (Simon John Keeble) 1 Buy now
04 Nov 2014 officers Appointment of director (Mrs Sarah Elizabeth Coiley) 2 Buy now
16 Sep 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 annual-return Annual Return 3 Buy now
26 Sep 2013 accounts Annual Accounts 2 Buy now
18 Apr 2013 accounts Annual Accounts 2 Buy now
24 Aug 2012 annual-return Annual Return 3 Buy now
03 Feb 2012 officers Termination of appointment of director (Peter Howells) 2 Buy now
01 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2011 officers Appointment of director (Mr Simon John Keeble) 3 Buy now
01 Dec 2011 officers Appointment of director (Peter Hugh Howells) 3 Buy now
01 Dec 2011 officers Termination of appointment of director (Keith Syson) 2 Buy now
01 Dec 2011 officers Termination of appointment of director (Kenneth Woffenden) 2 Buy now
01 Dec 2011 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
10 Aug 2011 incorporation Incorporation Company 46 Buy now