- Company Overview for PRTL UK (02978730)
- Filing history for PRTL UK (02978730)
- People for PRTL UK (02978730)
- Charges for PRTL UK (02978730)
- More for PRTL UK (02978730)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2009 | CH01 | Director's details changed for Mr David Smallacombe on 13 October 2009 | |
28 Aug 2009 | CERTNM | Company name changed G.L.P.Q. consortium\certificate issued on 29/08/09 | |
25 Aug 2009 | 288b | Appointment terminated director paul argile | |
21 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
15 Oct 2008 | 363a | Annual return made up to 09/10/08 | |
26 Jun 2008 | 288b | Appointment terminated director michael reid | |
27 Nov 2007 | 288a | New director appointed | |
15 Nov 2007 | AA | Full accounts made up to 31 March 2007 | |
15 Nov 2007 | 288a | New secretary appointed | |
29 Oct 2007 | 363a | Annual return made up to 09/10/07 | |
29 Oct 2007 | 353 | Location of register of members | |
29 Oct 2007 | 190 | Location of debenture register | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 26 moyser road london SW16 6SA | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: lower ground floor west 1-3 dufferin street london EC1Y 8NA | |
25 Apr 2007 | 288b | Secretary resigned | |
23 Jan 2007 | AA | Full accounts made up to 31 March 2006 | |
03 Nov 2006 | 363a | Annual return made up to 09/10/06 | |
12 Jun 2006 | 288a | New director appointed | |
20 Jan 2006 | AA | Full accounts made up to 31 March 2005 | |
10 Oct 2005 | 363a | Annual return made up to 09/10/05 | |
26 May 2005 | 288b | Secretary resigned | |
26 May 2005 | 288a | New secretary appointed | |
12 Jan 2005 | AA | Full accounts made up to 31 March 2004 | |
18 Oct 2004 | 363s |
Annual return made up to 09/10/04
|
|
16 Aug 2004 | 288b | Director resigned |