P T R FABRICATIONS LIMITED

Company Documents

DateDescription
02/06/172 June 2017 ORDER OF COURT - RESTORATION

View Document

23/03/0623 March 2006 DISSOLVED

View Document

23/12/0523 December 2005 RETURN OF FINAL MEETING RECEIVED

View Document

23/12/0523 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM:
BAKER TILLY SPECTRUM HOUSE
20-26 CURSITOR STREET
LONDON
EC4A 1HY

View Document

11/03/0511 March 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/03/0511 March 2005 STATEMENT OF AFFAIRS

View Document

11/03/0511 March 2005 APPOINTMENT OF LIQUIDATOR

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM:
8 DEER PARK ROAD
LONDON
SW19 3UU

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 AUDITOR'S RESIGNATION

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM:
89 LEIGH ROAD
EASTLEIGH
HANTS

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0220 February 2002 ￯﾿ᄑ NC 1000/51000
17/12/

View Document

20/02/0220 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

24/12/9224 December 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/08/9226 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9130 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 25/06/85; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

25/09/8525 September 1985 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

24/12/8224 December 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information