PT&L CIVIL ENGINEERING LTD

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1313 November 2013 APPLICATION FOR STRIKING-OFF

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/05/122 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL DREUITT / 13/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM HIGHFIELDS, MAIN STREET KNIVETON ASHBOURNE DERBYSHIRE DE6 1JH

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 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