Ptm (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 30, 2012)
- all other documents available
- 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 |
Locality | Reddish South |
Region | England |
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 |  |