- Company Overview for PTARMIGAN DESIGN LIMITED (03107535)
- Filing history for PTARMIGAN DESIGN LIMITED (03107535)
- People for PTARMIGAN DESIGN LIMITED (03107535)
- Charges for PTARMIGAN DESIGN LIMITED (03107535)
- More for PTARMIGAN DESIGN LIMITED (03107535)
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) |
---|---|---|---|
26 Nov 1999 | 287 | Registered office changed on 26/11/99 from: syke house 96 long row horsforth leeds LS18 5AT | |
13 Oct 1999 | 363s | Return made up to 28/09/99; full list of members | |
20 Jul 1999 | AA | Accounts for a small company made up to 30 September 1998 | |
04 Nov 1998 | AUD | Auditor's resignation | |
08 Oct 1998 | 363s | Return made up to 28/09/98; no change of members | |
08 Dec 1997 | AA | Accounts for a small company made up to 30 September 1997 | |
02 Dec 1997 | 287 | Registered office changed on 02/12/97 from: syke house 96 long row horsforth leeds LS18 5AT | |
18 Nov 1997 | 363s |
Return made up to 28/09/97; no change of members
|
|
19 Nov 1996 | AA | Accounts for a small company made up to 30 September 1996 | |
18 Oct 1996 | 363s | Return made up to 28/09/96; full list of members | |
17 Jan 1996 | 287 | Registered office changed on 17/01/96 from: 10 ashbrooke park parkside lane leeds yorkshire LS11 5TD | |
23 Oct 1995 | 395 | Particulars of mortgage/charge | |
17 Oct 1995 | 224 | Accounting reference date notified as 30/09 | |
17 Oct 1995 | 88(2)R | Ad 28/09/95--------- £ si 999@1=999 £ ic 1/1000 | |
05 Oct 1995 | 287 | Registered office changed on 05/10/95 from: 12 york place leeds LS1 2DS | |
05 Oct 1995 | 288 | New secretary appointed;new director appointed | |
05 Oct 1995 | 288 | New director appointed | |
05 Oct 1995 | 288 | Secretary resigned | |
05 Oct 1995 | 288 | Director resigned | |
28 Sep 1995 | NEWINC | Incorporation |