REALISATION PTL LIMITED

Company Documents

DateDescription
04/08/124 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/05/124 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

20/10/1120 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2011

View Document

05/05/115 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2011:LIQ. CASE NO.1

View Document

23/09/1023 September 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/09/1023 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2010:LIQ. CASE NO.1

View Document

09/04/109 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2010:LIQ. CASE NO.1

View Document

09/04/109 April 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/11/095 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2009:LIQ. CASE NO.1

View Document

18/09/0918 September 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

06/05/096 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED PENNINE TOOLS LIMITED CERTIFICATE ISSUED ON 06/05/09

View Document

04/04/094 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/04/094 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: UNIT 7 ASHLEY INDUSTRIAL ESTATE LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1UR

View Document

01/04/091 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007905,00009380

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/082 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0825 April 2008 Appointment Terminate, Director And Secretary Bill Ruddock Logged Form

View Document

25/04/0825 April 2008 Appointment Terminate, Director Nicholas John Hilton Crowther Logged Form

View Document

25/04/0825 April 2008 Director Appointed Paul Langworth Logged Form

View Document

25/04/0825 April 2008 Secretary Appointed Robin Peter Sherwell Logged Form

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY RESIGNED BILL RUDDOCK

View Document

18/04/0818 April 2008 SECRETARY APPOINTED ROBIN PETER SHERWELL

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED PAUL LANGWORTH

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED NICHOLAS CROWTHER

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/046 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/12/046 December 2004 ALTER MEM AND ARTS 25/11/04 FIN ASSIST IN SHARE ACQ 25/11/04 CROSS GUARANTEE AND DEB 25/11/04

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 � IC 37500/26500 05/05/98 � SR 11000@1=11000

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 P.O.S 11000 �1SH 28/04/98

View Document

24/07/9724 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 � IC 50000/37500 15/04/96 � SR 12500@1=12500

View Document

19/04/9619 April 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/04/96

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92

View Document

10/06/9210 June 1992

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/914 July 1991

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/07/8827 July 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/07/8729 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/07/8615 July 1986 NEW DIRECTOR APPOINTED

View Document

15/07/8615 July 1986 GAZETTABLE DOCUMENT

View Document

16/06/8616 June 1986 ALT MEM AND ARTS

View Document

11/06/8611 June 1986 REGISTERED OFFICE CHANGED ON 11/06/86 FROM: G OFFICE CHANGED 11/06/86 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

11/06/8611 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 COMPANY NAME CHANGED RAPID 998 LIMITED CERTIFICATE ISSUED ON 05/06/86

View Document

03/03/863 March 1986 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