P4T LTD

Company Documents

DateDescription
10/07/1410 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

22/05/1322 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GALVIN DAVID BROUGHTON / 24/05/2012

View Document

12/06/1212 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM C/O PETER CRANE & CO LIMITED 30/32 TREBARWITH CRESCENT NEWQUAY CORNWALL TR7 1DX ENGLAND

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED KEVIN JOHN SPENCE

View Document

24/09/1024 September 2010 PREVEXT FROM 31/05/2010 TO 31/07/2010

View Document

22/06/1022 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BRYANT / 09/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GALVIN BROUGHTON / 09/05/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED GALVIN DAVID BROUGHTON

View Document

01/07/081 July 2008 DIRECTOR APPOINTED CRAIG BRYANT

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED

View Document

09/05/089 May 2008 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