PTFS LEICESTERSHIRE LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1128 March 2011 APPLICATION FOR STRIKING-OFF

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PETER HOLLING / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/04/0922 April 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY HELEN GASSER

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN RUDDICK

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY APPOINTED TERENCE HOLLING

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED PHILLIP COX

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: GISTERED OFFICE CHANGED ON 19/06/2008 FROM TRINITY 3 TRINITY PARK SOLIHULL BIRMINGHAM WEST MIDLANDS B37 7ES

View Document

22/04/0822 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED PTFS NORTH BIRMINGHAM LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

06/02/086 February 2008 Incorporation

View Document

06/02/086 February 2008 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