PTB TURBINE SERVICES LTD.
Company Documents
| Date | Description |
|---|---|
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/06/1410 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 09/06/149 June 2014 | APPOINTMENT TERMINATED, SECRETARY YVONNE GLENCROSS |
| 16/05/1416 May 2014 | SECRETARY APPOINTED YVONNE GLENCROSS |
| 14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/06/1311 June 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 07/05/137 May 2013 | SECRETARY APPOINTED YVONNE GLENCROSS |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/05/1214 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 18/04/1218 April 2012 | APPOINTMENT TERMINATED, SECRETARY CHARLENE MARRS |
| 02/06/112 June 2011 | SECOND FILING WITH MUD 24/04/11 FOR FORM AR01 |
| 25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/04/1129 April 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 21/04/1121 April 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL BRYCE |
| 21/04/1121 April 2011 | SECRETARY APPOINTED CHARLENE MARRS |
| 09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/05/108 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS BRYCE / 24/04/2010 |
| 08/05/108 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 08/05/108 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS BRYCE / 24/04/2010 |
| 01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/09 FROM: BANK CHAMBERS 31 THE SQUARE CUMNOCK AYRSHIRE KA18 1AT |
| 28/05/0928 May 2009 | DIRECTOR APPOINTED PAUL THOMAS BRYCE |
| 28/05/0928 May 2009 | SECRETARY APPOINTED PAUL THOMAS BRYCE |
| 19/05/0919 May 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
| 29/04/0929 April 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 29/04/0929 April 2009 | DIRECTOR RESIGNED STEPHEN MABBOTT |
| 29/04/0929 April 2009 | SECRETARY RESIGNED BRIAN REID LTD. |
| 24/04/0924 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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