- Company Overview for PT FINANCIAL ADVICE LIMITED (06672912)
- Filing history for PT FINANCIAL ADVICE LIMITED (06672912)
- People for PT FINANCIAL ADVICE LIMITED (06672912)
- More for PT FINANCIAL ADVICE LIMITED (06672912)
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 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
22 Jun 2011 | AD01 | Registered office address changed from Airport House Purley Way Surrey Croydon CR0 0XZ United Kingdom on 22 June 2011 | |
09 Nov 2010 | AR01 |
Annual return made up to 14 August 2010 with full list of shareholders
Statement of capital on 2010-11-09
|
|
27 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
16 Oct 2009 | TM02 | Termination of appointment of Helen Gasser as a secretary | |
16 Oct 2009 | AD01 | Registered office address changed from Trinity 3 Trinity Park Solihull Birmingham West Midlands B37 7ES on 16 October 2009 | |
16 Oct 2009 | TM01 | Termination of appointment of Sukhdev Malle as a director | |
16 Oct 2009 | TM01 | Termination of appointment of Julia Herdman as a director | |
16 Oct 2009 | AP01 | Appointment of Mr Paul George Iley as a director | |
09 Sep 2009 | MA | Memorandum and Articles of Association | |
05 Sep 2009 | CERTNM | Company name changed personal touch mortgage administration services LIMITED\certificate issued on 07/09/09 | |
03 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
14 Aug 2008 | NEWINC | Incorporation |