- Company Overview for PETROTEC UK LTD (05386953)
- Filing history for PETROTEC UK LTD (05386953)
- People for PETROTEC UK LTD (05386953)
- Charges for PETROTEC UK LTD (05386953)
- More for PETROTEC UK LTD (05386953)
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) |
---|---|---|---|
11 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2010 | DS01 | Application to strike the company off the register | |
26 Nov 2009 | AP01 | Appointment of Mr Jimmy Yvan Farrow as a director | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from Q8 services, 1 yarmouth road, ormesby st. Margaret gt. Yarmouth norfolk NR29 3QB | |
01 Apr 2009 | 363a | Return made up to 09/03/09; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Sep 2008 | 288c | Director's Change of Particulars / karl reeder / 15/08/2008 / Surname was: reeder, now: farrow; Area was: caister on sea, now: ; Post Town was: great yarmouth, now: caister | |
13 May 2008 | 288b | Appointment Terminated Secretary roger farrow | |
03 Apr 2008 | 363a | Return made up to 09/03/08; full list of members | |
03 Apr 2008 | 288c | Director's Change of Particulars / karl reeder / 01/12/2007 / HouseName/Number was: , now: 13; Street was: 23 the promenade, now: humber close; Area was: scratby, now: caister on sea | |
23 Dec 2007 | 288b | Secretary resigned | |
23 Dec 2007 | 288a | New secretary appointed | |
23 Dec 2007 | 288b | Director resigned | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Mar 2007 | 363a | Return made up to 09/03/07; full list of members | |
27 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
13 Sep 2006 | 288a | New director appointed | |
17 Mar 2006 | 363a | Return made up to 09/03/06; full list of members | |
10 Jan 2006 | 225 | Accounting reference date shortened from 31/03/06 to 31/12/05 | |
05 May 2005 | 395 | Particulars of mortgage/charge | |
09 Mar 2005 | NEWINC | Incorporation |