Download leads from Nexok and grow your business. Find out more

P.T.S. Moulds Group Limited

Documents

Total Documents38
Total Pages163

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off
26 May 2009First Gazette notice for voluntary strike-off
13 May 2009Application for striking-off
9 September 2008Total exemption small company accounts made up to 30 April 2008
28 February 2008Return made up to 20/02/08; full list of members
22 July 2007Total exemption small company accounts made up to 30 April 2007
6 March 2007Return made up to 20/02/07; full list of members
23 November 2006Total exemption small company accounts made up to 30 April 2006
1 April 2006Declaration of satisfaction of mortgage/charge
6 March 2006Return made up to 20/02/06; full list of members
15 June 2005Total exemption small company accounts made up to 30 April 2005
18 February 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Director's particulars changed
10 September 2004Total exemption small company accounts made up to 30 April 2004
25 February 2004Return made up to 25/02/04; full list of members
4 February 2004Accounting reference date extended from 31/10/03 to 30/04/04
6 May 2003Return made up to 25/02/03; full list of members
24 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 February 2003Accounts for a small company made up to 31 October 2002
24 December 2002Registered office changed on 24/12/02 from: charter house 49-51 shirley road acocks green birmingham B27 7XU
10 April 2002Registered office changed on 10/04/02 from: 74 lower dartmouth street bordesley birmingham B9 4LA
9 April 2002Accounts for a small company made up to 31 October 2001
27 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
14 February 2001Registered office changed on 14/02/01 from: 38A poplar road solihull west midlands B91 3AB
25 January 2001Accounts for a small company made up to 31 October 2000
16 May 2000Accounts for a small company made up to 31 October 1999
12 May 2000Particulars of mortgage/charge
17 March 2000Particulars of contract relating to shares
17 March 2000Ad 22/06/99--------- £ si 2700@1
8 March 2000Return made up to 25/02/00; full list of members
8 June 1999Ad 26/02/99--------- £ si 298@1=298 £ ic 2/300
14 April 1999Accounting reference date shortened from 29/02/00 to 31/10/99
12 March 1999New director appointed
12 March 1999New secretary appointed;new director appointed
12 March 1999New director appointed
12 March 1999Secretary resigned
12 March 1999Director resigned
25 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed