P-TEK DEVELOPMENT SOLUTIONS LTD

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1810 August 2018 APPLICATION FOR STRIKING-OFF

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/10/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

28/10/1728 October 2017 Annual accounts for year ending 28 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 29 October 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts for year ending 29 Oct 2016

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 29 October 2015

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts for year ending 29 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 29 October 2014

View Document

15/05/1515 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts for year ending 29 Oct 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 29 October 2013

View Document

13/05/1413 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts for year ending 29 Oct 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 29 October 2012

View Document

15/05/1315 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts for year ending 29 Oct 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 29 October 2011

View Document

10/05/1210 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 29 October 2010

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 29 October 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 29 October 2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 29 October 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA GARDINER / 22/09/2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 8 THE OLD SCHOOL HOUSE SHOTLEYGATE IPSWICH SUFFOLK IP9 1QP

View Document

19/05/0619 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/04

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 28/10/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: THE SNUGGLERY CHATHAM GREEN CHELMSFORD CM3 3LG

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

29/04/0329 April 2003 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