- Company Overview for PHTR REALISATIONS LIMITED (05981917)
- Filing history for PHTR REALISATIONS LIMITED (05981917)
- People for PHTR REALISATIONS LIMITED (05981917)
- Charges for PHTR REALISATIONS LIMITED (05981917)
- Insolvency for PHTR REALISATIONS LIMITED (05981917)
- More for PHTR REALISATIONS LIMITED (05981917)
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 Nov 2007 | AA | Full accounts made up to 31 March 2007 | |
04 Jul 2007 | 395 | Particulars of mortgage/charge | |
14 May 2007 | 225 | Accounting reference date shortened from 31/10/07 to 31/03/07 | |
11 Apr 2007 | 395 | Particulars of mortgage/charge | |
05 Apr 2007 | 395 | Particulars of mortgage/charge | |
03 Mar 2007 | 395 | Particulars of mortgage/charge | |
20 Feb 2007 | 287 | Registered office changed on 20/02/07 from: the lodge coleshill manor coleshill west midlands B46 1DP | |
19 Feb 2007 | 287 | Registered office changed on 19/02/07 from: 1 park row leeds LS1 5AB | |
02 Feb 2007 | 395 | Particulars of mortgage/charge | |
02 Feb 2007 | 395 | Particulars of mortgage/charge | |
30 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2007 | 288a | New director appointed | |
04 Jan 2007 | 288a | New director appointed | |
04 Jan 2007 | 288a | New director appointed | |
04 Jan 2007 | 288a | New secretary appointed;new director appointed | |
19 Dec 2006 | 288b | Director resigned | |
19 Dec 2006 | 288b | Secretary resigned | |
16 Nov 2006 | CERTNM | Company name changed pimco 2568 LIMITED\certificate issued on 16/11/06 | |
30 Oct 2006 | NEWINC | Incorporation |