- Company Overview for PTWNEWCO LIMITED (06252069)
- Filing history for PTWNEWCO LIMITED (06252069)
- People for PTWNEWCO LIMITED (06252069)
- Charges for PTWNEWCO LIMITED (06252069)
- Insolvency for PTWNEWCO LIMITED (06252069)
- More for PTWNEWCO LIMITED (06252069)
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) |
---|---|---|---|
10 Mar 2010 | TM01 | Termination of appointment of Christopher Makin as a director | |
10 Mar 2010 | AP03 | Appointment of Mrs Janet Elsie Alty as a secretary | |
10 Mar 2010 | AP02 | Appointment of Vinyl Powders Limited as a director | |
10 Mar 2010 | TM02 | Termination of appointment of Christopher Makin as a secretary | |
22 Dec 2009 | TM01 | Termination of appointment of Richard Loynes as a director | |
22 Dec 2009 | AP01 | Appointment of Mr Christopher Michael Makin as a director | |
08 Jun 2009 | 123 | Nc inc already adjusted 29/05/09 | |
08 Jun 2009 | 88(2) | Ad 01/06/09 gbp si 329999@1=329999 gbp ic 1/330000 | |
08 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 May 2009 | 363a | Return made up to 18/05/09; full list of members | |
10 Mar 2009 | AA | Full accounts made up to 31 August 2008 | |
15 Jul 2008 | 288a | Secretary appointed christopher michael makin | |
07 Jul 2008 | 288b | Appointment Terminated Secretary paul harrison | |
28 May 2008 | 363a | Return made up to 18/05/08; full list of members | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from stephanie works chinley stockport cheshire SK23 6BT | |
02 Nov 2007 | 395 | Particulars of mortgage/charge | |
31 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Oct 2007 | 395 | Particulars of mortgage/charge | |
14 Sep 2007 | 395 | Particulars of mortgage/charge | |
13 Sep 2007 | 225 | Accounting reference date extended from 31/05/08 to 31/08/08 | |
07 Sep 2007 | 395 | Particulars of mortgage/charge | |
07 Sep 2007 | 395 | Particulars of mortgage/charge | |
31 Aug 2007 | CERTNM | Company name changed hillpaper LIMITED\certificate issued on 31/08/07 | |
20 Aug 2007 | 287 | Registered office changed on 20/08/07 from: 1 mitchell lane bristol BS1 6BU |