- Company Overview for P.T.E. POWER TECH ENGINEERING LIMITED (04239252)
- Filing history for P.T.E. POWER TECH ENGINEERING LIMITED (04239252)
- People for P.T.E. POWER TECH ENGINEERING LIMITED (04239252)
- Registers for P.T.E. POWER TECH ENGINEERING LIMITED (04239252)
- More for P.T.E. POWER TECH ENGINEERING LIMITED (04239252)
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) |
---|---|---|---|
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2015 | CH01 | Director's details changed for Ms. Michelle Paradisgarten on 1 October 2009 | |
30 Sep 2015 | TM01 | Termination of appointment of Michelle Paradisgarten as a director on 26 November 2012 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
18 Jun 2014 | AD01 | Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 18 June 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Aug 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Ms Nadia Minkoff on 30 May 2013 | |
30 May 2013 | CH01 | Director's details changed for Ms. Robyn Spitz on 30 May 2013 | |
13 Dec 2012 | AD01 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 13 December 2012 | |
28 Nov 2012 | AP01 | Appointment of Ms. Robyn Spitz as a director | |
28 Nov 2012 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary | |
28 Nov 2012 | TM01 | Termination of appointment of Michelle Paradisgarten as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Miriam Lewis as a director | |
28 Nov 2012 | AP01 | Appointment of Miss Nadia Minkoff as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Zenah Landman as a director | |
05 Nov 2012 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Jun 2011 | SH10 | Particulars of variation of rights attached to shares |