PROFESSIONAL & TECHNICAL DEVELOPMENT LIMITED

Company Documents

DateDescription
03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

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

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/01/1117 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/01/1018 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC LLEWELLYN MURPHY / 18/01/2010

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

02/12/082 December 2008 DIRECTOR'S PARTICULARS ERIC MURPHY

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: BARBERRY 119 ELKINGTON ROAD BURRY PORT LLANELLI CARMARTHENSHIRE SA16 0AB

View Document

04/11/084 November 2008 DISS40 (DISS40(SOAD))

View Document

01/11/081 November 2008 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 Appointment Terminate, Director And Secretary Elissa Mary Murphy Logged Form

View Document

06/08/086 August 2008 First Gazette

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0612 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

02/12/022 December 2002 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