Ptm (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 30, 2012)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2012-01-31 Cash in hand £1,726 -1,301% Net Worth £14,090 -15,285% Trade Debtors £12,864 -16,640% Total assets £2,167,739 +99.35% Shareholder's funds £14,090 -15,285%
DRESSCLEVER LIMITED
P.T.M. INDUSTRIES LIMITED
Company type Private Limited Company , Dissolved Company Number 03056448 Record last updated Thursday, January 8, 2015 9:03:09 PM UTC Official Address Haigh Avenue Whitehill Industrial Estate Stockport Cheshire Sk41nz Reddish South There are 10 companies registered at this street
Postal Code SK41NZ Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Oct 8, 2013 Second notification of strike-off action in london gazette Registry Jun 25, 2013 First notification of strike - off in london gazette Registry Jun 17, 2013 Striking off application by a company Financials Oct 30, 2012 Annual accounts Registry Jun 28, 2012 Annual return Financials Nov 24, 2011 Annual accounts Registry Oct 4, 2011 Annual return Registry Sep 20, 2011 Notice of striking-off action discontinued Registry Sep 13, 2011 First notification of strike-off action in london gazette Financials Oct 24, 2010 Annual accounts Registry Aug 20, 2010 Resignation of one Director Registry Aug 12, 2010 Annual return Financials Dec 1, 2009 Annual accounts Registry Jul 3, 2009 Annual return Registry Feb 6, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 6, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3056... Registry Feb 4, 2009 Resignation of one Company Director and one Director (a man) Financials Dec 1, 2008 Annual accounts Registry Aug 21, 2008 Annual return Registry Aug 20, 2008 Notice of change of directors or secretaries or in their particulars Registry Aug 18, 2008 Notice of change of directors or secretaries or in their particulars 3056... Registry Aug 18, 2008 Notice of change of directors or secretaries or in their particulars Registry Aug 18, 2008 Notice of change of directors or secretaries or in their particulars 3056... Financials Nov 28, 2007 Annual accounts Registry Aug 24, 2007 Annual return Financials Dec 8, 2006 Annual accounts Registry Jun 9, 2006 Annual return Registry Jun 16, 2005 Appointment of a director Registry Jun 16, 2005 Appointment of a director 3056... Registry Jun 16, 2005 Appointment of a director Registry Jun 15, 2005 Varying share rights and names Registry Jun 15, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 15, 2005 Section 175 comp act 06 08 Registry Jun 9, 2005 Particulars of a mortgage or charge Registry Jun 3, 2005 Section 175 comp act 06 08 Registry Jun 3, 2005 Alteration to memorandum and articles Registry Jun 3, 2005 Declaration in relation to assistance for the acquisition of shares Registry Jun 3, 2005 Financial assistance for the acquisition of shares Registry Jun 3, 2005 Resignation of a director Registry Jun 3, 2005 Varying share rights and names Registry Jun 2, 2005 Particulars of a mortgage or charge Financials Jun 2, 2005 Annual accounts Registry May 27, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 27, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3056... Registry May 25, 2005 Three appointments: 3 men Registry May 11, 2005 Annual return Financials Sep 1, 2004 Annual accounts Registry Jul 12, 2004 Annual return Registry Dec 15, 2003 Section 175 comp act 06 08 Registry Dec 15, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Oct 5, 2003 Notice of change of directors or secretaries or in their particulars Registry Jun 9, 2003 Annual return Financials Apr 25, 2003 Annual accounts Financials Jun 21, 2002 Annual accounts 3056... Registry May 31, 2002 Annual return Financials Jul 10, 2001 Annual accounts Registry Jun 15, 2001 Appointment of a director Registry Jun 15, 2001 Annual return Registry Feb 1, 2001 Appointment of a man as Company Director and Director Registry Sep 25, 2000 Resignation of a director Registry Sep 25, 2000 Auth. to purchase shares out of capital Registry Sep 25, 2000 Declaration in relation to the redemption or purchase of shares out of capital Registry Sep 15, 2000 Resignation of one Venture Capitalist and one Director (a man) Financials May 15, 2000 Annual accounts Registry May 15, 2000 Annual return Financials Sep 29, 1999 Annual accounts Registry Jul 8, 1999 Annual return Registry Oct 20, 1998 Particulars of a mortgage or charge Registry Aug 28, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Financials Aug 26, 1998 Annual accounts Registry Jun 9, 1998 Annual return Registry Feb 11, 1998 Particulars of a mortgage or charge Registry Nov 26, 1997 Company name change Registry Nov 25, 1997 Change of name certificate Financials Jul 5, 1997 Annual accounts Registry Jun 8, 1997 Annual return Financials Jul 11, 1996 Annual accounts Registry Jun 25, 1996 Annual return Registry Dec 4, 1995 Director resigned, new director appointed Registry Nov 27, 1995 Resignation of one Company Director and one Director (a man) Registry Aug 18, 1995 Shares agreement Registry Aug 2, 1995 Notice of accounting reference date Registry Jul 31, 1995 Particulars of a mortgage or charge Registry Jul 27, 1995 Removal of secretary/director Registry Jul 27, 1995 £ nc 25000/6000000 Registry Jul 27, 1995 Auth. allotment of shares and debentures Registry Jul 27, 1995 Disapplication of pre-emption rights Registry Jul 27, 1995 Alter mem and arts Registry Jul 25, 1995 Company name change Registry Jul 24, 1995 Memorandum of association Registry Jul 24, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 24, 1995 Change of name certificate Registry Jul 19, 1995 Director resigned, new director appointed Registry Jul 19, 1995 £ nc 25000/6000000 Registry Jul 19, 1995 Auth. allotment of shares and debentures Registry Jul 19, 1995 Memorandum of association Registry Jul 19, 1995 Auth. allotment of shares and debentures Registry Jul 19, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 19, 1995 Alter mem and arts Registry Jul 19, 1995 Notice of increase in nominal capital