P T R SIGNALLING RESOURCES LTD

Company Documents

DateDescription
15/10/2515 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

12/06/2512 June 2025 Removal of liquidator by court order

View Document

26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

17/04/2317 April 2023 Registered office address changed from Lavinia House Stowupland Road Stowmarket Suffolk IP14 5AW England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-04-17

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

17/04/2317 April 2023 Statement of affairs

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/08/207 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

08/08/198 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

08/08/188 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 4 WICK TERRACE WICK ROAD LANGHAM COLCHESTER ESSEX CO4 5PF

View Document

25/11/1525 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/11/1430 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/11/1330 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/107 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/12/0912 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD HAWKSBEE / 01/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 SECRETARY APPOINTED ESQ GEORGE PEARCE

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE HAWKSBEE

View Document

19/11/0819 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company