OPERATIONAL PTC LIMITED

Company Documents

DateDescription
29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
7 BERKELEY COURT
MANOR PARK
RUNCORN
CHESHIRE
WA7 1TQ

View Document

08/02/168 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY ERNST HEIJBOER

View Document

19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAULUS VAN DILLEN

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RONALD HOWARD CONSTANTINE

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ERNST HECJBOER / 14/01/2012

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED ALAN MACDONALD

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED PAULUS CHRISTIAAN WILHELMUS VAN DILLEN

View Document

14/02/1114 February 2011 SECRETARY APPOINTED ERNST HECJBOER

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 79 PAMS WAY EWELL SURREY KT19 0HN UNITED KINGDOM

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD SCOTT

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE SCOTT

View Document

20/01/1120 January 2011 SECRETARY APPOINTED CATHERINE MURIEL SCOTT

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR DONALD OWEN SCOTT

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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