- Company Overview for PET TRACE LTD (09809554)
- Filing history for PET TRACE LTD (09809554)
- People for PET TRACE LTD (09809554)
- More for PET TRACE LTD (09809554)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 4 November 2015
|
|
18 Nov 2015 | TM01 | Termination of appointment of Anthony John Armitage as a director on 5 November 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom to Weasel Barn Weasel Lane Tockholes Darwen Lancs PB3 0NJ on 18 November 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Anthony John Armitage as a director on 5 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 5 October 2015 | |
05 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-05
|