P.T. DEVELOPMENTS (BRISTOL) LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA TOOGOOD

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/02/139 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/09/1117 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/06/1125 June 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

15/01/1115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/09/1012 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOOGOOD / 26/05/2009

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA TOOGOOD / 26/05/2009

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA TOOGOOD / 26/05/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM PT DEVELOPMENTS (BRISTOL) LTD C/O WHITE ADAMS & CO CHARTERED ACC 1 FAMONA HOUSE BRIDGWATER RD WINSCOMBESOMERSET BS25 1NA

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/06/955 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/955 May 1995 COMPANY NAME CHANGED CISCO LIMITED CERTIFICATE ISSUED ON 09/05/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/12/94; 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/10/8919 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/10/8822 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/888 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 REGISTERED OFFICE CHANGED ON 16/03/88 FROM: G OFFICE CHANGED 16/03/88 BELIN HSE 15 HIGH ST YATTON BRISTOL AVON BS19 4JD

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/876 May 1987 REGISTERED OFFICE CHANGED ON 06/05/87 FROM: G OFFICE CHANGED 06/05/87 2 HIGH STREET CONGRESBURY AVON BS19 5JA

View Document

06/05/876 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

21/01/8721 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8611 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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