Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ptm (Uk) LTD

Reports

Includes
  • latest 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

Financials

Last balance sheet date2012-01-31
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

Details

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

Charts

Visits

PTM (UK) LIMITED (United Kingdom) Page visits 2024

Searches

PTM (UK) LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Oct 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 25, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jun 17, 2013 Striking off application by a company Striking off application by a company
Financials Oct 30, 2012 Annual accounts Annual accounts
Registry Jun 28, 2012 Annual return Annual return
Financials Nov 24, 2011 Annual accounts Annual accounts
Registry Oct 4, 2011 Annual return Annual return
Registry Sep 20, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 13, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 24, 2010 Annual accounts Annual accounts
Registry Aug 20, 2010 Resignation of one Director Resignation of one Director
Registry Aug 12, 2010 Annual return Annual return
Financials Dec 1, 2009 Annual accounts Annual accounts
Registry Jul 3, 2009 Annual return Annual return
Registry Feb 6, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 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... 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) Resignation of one Company Director and one Director (a man)
Financials Dec 1, 2008 Annual accounts Annual accounts
Registry Aug 21, 2008 Annual return Annual return
Registry Aug 20, 2008 Notice of change of directors or secretaries or in their particulars 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... 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 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... Notice of change of directors or secretaries or in their particulars 3056...
Financials Nov 28, 2007 Annual accounts Annual accounts
Registry Aug 24, 2007 Annual return Annual return
Financials Dec 8, 2006 Annual accounts Annual accounts
Registry Jun 9, 2006 Annual return Annual return
Registry Jun 16, 2005 Appointment of a director Appointment of a director
Registry Jun 16, 2005 Appointment of a director 3056... Appointment of a director 3056...
Registry Jun 16, 2005 Appointment of a director Appointment of a director
Registry Jun 15, 2005 Varying share rights and names 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 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 Section 175 comp act 06 08
Registry Jun 9, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 3, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 3, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 3, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 3, 2005 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jun 3, 2005 Resignation of a director Resignation of a director
Registry Jun 3, 2005 Varying share rights and names Varying share rights and names
Registry Jun 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 2, 2005 Annual accounts Annual accounts
Registry May 27, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 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... Declaration of satisfaction in full or in part of a mortgage or charge 3056...
Registry May 25, 2005 Three appointments: 3 men Three appointments: 3 men
Registry May 11, 2005 Annual return Annual return
Financials Sep 1, 2004 Annual accounts Annual accounts
Registry Jul 12, 2004 Annual return Annual return
Registry Dec 15, 2003 Section 175 comp act 06 08 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 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 Notice of change of directors or secretaries or in their particulars
Registry Jun 9, 2003 Annual return Annual return
Financials Apr 25, 2003 Annual accounts Annual accounts
Financials Jun 21, 2002 Annual accounts 3056... Annual accounts 3056...
Registry May 31, 2002 Annual return Annual return
Financials Jul 10, 2001 Annual accounts Annual accounts
Registry Jun 15, 2001 Appointment of a director Appointment of a director
Registry Jun 15, 2001 Annual return Annual return
Registry Feb 1, 2001 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 25, 2000 Resignation of a director Resignation of a director
Registry Sep 25, 2000 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Registry Sep 25, 2000 Declaration in relation to the redemption or purchase of shares out of capital 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) Resignation of one Venture Capitalist and one Director (a man)
Financials May 15, 2000 Annual accounts Annual accounts
Registry May 15, 2000 Annual return Annual return
Financials Sep 29, 1999 Annual accounts Annual accounts
Registry Jul 8, 1999 Annual return Annual return
Registry Oct 20, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 28, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 26, 1998 Annual accounts Annual accounts
Registry Jun 9, 1998 Annual return Annual return
Registry Feb 11, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 1997 Company name change Company name change
Registry Nov 25, 1997 Change of name certificate Change of name certificate
Financials Jul 5, 1997 Annual accounts Annual accounts
Registry Jun 8, 1997 Annual return Annual return
Financials Jul 11, 1996 Annual accounts Annual accounts
Registry Jun 25, 1996 Annual return Annual return
Registry Dec 4, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 27, 1995 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 18, 1995 Shares agreement Shares agreement
Registry Aug 2, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Jul 31, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 27, 1995 Removal of secretary/director Removal of secretary/director
Registry Jul 27, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 27, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 27, 1995 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jul 27, 1995 Alter mem and arts Alter mem and arts
Registry Jul 25, 1995 Company name change Company name change
Registry Jul 24, 1995 Memorandum of association Memorandum of association
Registry Jul 24, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 24, 1995 Change of name certificate Change of name certificate
Registry Jul 19, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 19, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 19, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 19, 1995 Memorandum of association Memorandum of association
Registry Jul 19, 1995 Auth. allotment of shares and debentures 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 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 19, 1995 Alter mem and arts Alter mem and arts
Registry Jul 19, 1995 Notice of increase in nominal capital Notice of increase in nominal capital

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy