P T H LIMITED

Company Documents

DateDescription
08/07/148 July 2014 STRUCK OFF AND DISSOLVED

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/03/122 March 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
LEIGH HOUSE WEALD ROAD
BRENTWOOD
ESSEX
CM14 4SX
ENGLAND

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM
19 BLACKWOOD CHINE
SOUTH WOODHAM FERRERS
CHELMSFORD
ESSEX
CM3 5FZ

View Document

26/01/1126 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA COOKE

View Document

28/08/1028 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE COOKE / 23/11/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON TYLER / 28/07/2008

View Document

19/07/0819 July 2008 COMPANY NAME CHANGED ESSEX INDEPENDENT LIMITED
CERTIFICATE ISSUED ON 21/07/08

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED VICTORIA LOUISE COOKE

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/11/0623 November 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