PT TOOLBOX LTD

Company Documents

DateDescription
23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2318 October 2023 Liquidators' statement of receipts and payments to 2023-08-17

View Document

16/08/2316 August 2023 Registered office address changed from Kjg Cr 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-16

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 23 LEIGH GARDENS LEIGH-ON-SEA ESSEX SS9 2PX

View Document

21/03/1921 March 2019 01/12/18 STATEMENT OF CAPITAL GBP 2

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA WILLIAM MULLIN / 01/12/2018

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEATRICE MULLIN

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA WILLIAM MULLIN / 19/01/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA WILLIAM MULLIN / 19/01/2019

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA WILLIAM MULLIN

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/07/169 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/08/155 August 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

24/05/1324 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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