PTFS CAMBRIDGE LIMITED

Company Documents

DateDescription
10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
SUITE 1 PRIORY CHAMBERS PRIORY LANE
ST NEOTS
CAMBRIDGESHIRE
PE19 2BH

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COCKSEDGE / 01/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PERRYMAN / 01/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 DIRECTOR APPOINTED CHRISTOPHER COCKSEDGE

View Document

08/03/088 March 2008 DIRECTOR APPOINTED ANDREW PERRYMAN

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN RUDDICK

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED SECRETARY HELEN GASSER

View Document

08/03/088 March 2008 SECRETARY APPOINTED SARAH PERRYMAN

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/08 FROM: GISTERED OFFICE CHANGED ON 08/03/2008 FROM TRINITY 3 TRINITY PARK SOLIHULL BIRMINGHAM WEST MIDLANDS B37 7ES

View Document

08/03/088 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008

View Document

06/02/086 February 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