PETRONET WET STOCK MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/01/1621 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
04/06/154 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
11/05/1011 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GLASS / 01/10/2009 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENYAMIN YARON / 01/10/2009 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM CONVENTION HOUSE, ST MARY'S STREET, LEEDS WEST YORKSHIRE LS9 7DP |
08/05/088 May 2008 | APPOINTMENT TERMINATED DIRECTOR YONA YEHUDAI |
28/03/0828 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
17/05/0717 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0621 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/08/0511 August 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | SECRETARY RESIGNED |
03/08/053 August 2005 | NEW SECRETARY APPOINTED |
19/10/0419 October 2004 | NEW DIRECTOR APPOINTED |
29/09/0429 September 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | SECRETARY RESIGNED |
14/05/0414 May 2004 | DIRECTOR RESIGNED |
14/05/0414 May 2004 | NEW SECRETARY APPOINTED |
14/05/0414 May 2004 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
10/05/0410 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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