PTB TURBINE SERVICES LTD.

Company Documents

DateDescription
25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY YVONNE GLENCROSS

View Document

16/05/1416 May 2014 SECRETARY APPOINTED YVONNE GLENCROSS

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 SECRETARY APPOINTED YVONNE GLENCROSS

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY CHARLENE MARRS

View Document

02/06/112 June 2011 SECOND FILING WITH MUD 24/04/11 FOR FORM AR01

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/04/1129 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BRYCE

View Document

21/04/1121 April 2011 SECRETARY APPOINTED CHARLENE MARRS

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS BRYCE / 24/04/2010

View Document

08/05/108 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

08/05/108 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS BRYCE / 24/04/2010

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: BANK CHAMBERS 31 THE SQUARE CUMNOCK AYRSHIRE KA18 1AT

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED PAUL THOMAS BRYCE

View Document

28/05/0928 May 2009 SECRETARY APPOINTED PAUL THOMAS BRYCE

View Document

19/05/0919 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

29/04/0929 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0929 April 2009 DIRECTOR RESIGNED STEPHEN MABBOTT

View Document

29/04/0929 April 2009 SECRETARY RESIGNED BRIAN REID LTD.

View Document

24/04/0924 April 2009 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