PX LNG TEESSIDE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/10/2429 October 2024 Appointment of Mr David Keith Thompson as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Daniel Philip David Weatherill as a director on 2024-10-25

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

06/12/216 December 2021 Appointment of Sarah Mclean Hale as a director on 2021-11-18

View Document

22/10/2122 October 2021 Termination of appointment of Lee Nadine Smail as a director on 2021-10-21

View Document

05/10/215 October 2021 Accounts for a small company made up to 2021-03-31

View Document

22/06/2122 June 2021 Satisfaction of charge 058076510003 in full

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 AUDITOR'S RESIGNATION

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES UNDERDOWN / 16/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PX APPOINTMENTS LIMITED / 05/05/2010

View Document

09/07/109 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/12/099 December 2009 DIRECTOR APPOINTED PETER ANTHONY HUTCHINSON

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES UNDERDOWN / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN RICHARD GREEN / 08/12/2009

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED IAN CLIFFORD

View Document

09/05/079 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 S366A DISP HOLDING AGM 01/12/06

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM:
55 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2AS

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

05/05/065 May 2006 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