PTSA CONSULTING LTD

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/147 April 2014 APPLICATION FOR STRIKING-OFF

View Document

22/03/1422 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

14/11/1314 November 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 COMPANY RESTORED ON 15/05/2013

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/05/1315 May 2013 14/06/12 NO CHANGES

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CECILIA EGAS HIDALGO TAYLOR / 01/08/2011

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DALE WAKEFIELD TAYLOR / 01/08/2011

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CECILIA EGAS HIDALGO TAYLOR / 01/08/2011

View Document

16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM PINE COTTAGE TUNBRIDGE LANE BRAMSHOTT LIPHOOK HAMPSHIRE GU30 7RG

View Document

12/10/1112 October 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM PINE COTTAGE BRAMSHOTT LIPHOOK HAMPSHIRE GU30 7RG

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 11 GLENROSA STREET LONDON LONDON SW6 2QY

View Document

22/06/1022 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECILIA EGAS HIDALGO TAYLOR / 14/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DALE WAKEFIELD TAYLOR / 14/06/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 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