- Company Overview for P T INVESTMENTS (NI) LIMITED (NI615274)
- Filing history for P T INVESTMENTS (NI) LIMITED (NI615274)
- People for P T INVESTMENTS (NI) LIMITED (NI615274)
- Charges for P T INVESTMENTS (NI) LIMITED (NI615274)
- More for P T INVESTMENTS (NI) LIMITED (NI615274)
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 Oct 2016 | MR01 | Registration of charge NI6152740003, created on 11 October 2016 | |
06 Sep 2016 | MR04 | Satisfaction of charge NI6152740002 in full | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | TM01 | Termination of appointment of Clarke Shiels Scott as a director on 11 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Seamus Farren as a director on 11 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | AD01 | Registered office address changed from 16 Main Street Limavady L'derry BT49 0EY to C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU on 9 November 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Mar 2015 | MR01 | Registration of charge NI6152740002, created on 5 March 2015 | |
25 Mar 2015 | MR01 | Registration of charge NI6152740001, created on 5 March 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Mar 2013 | AP01 | Appointment of Mr Clarke Shiels Scott as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Colm Oats as a director | |
22 Jan 2013 | AD01 | Registered office address changed from 29 Chichester Street Belfast BT1 4JB Northern Ireland on 22 January 2013 | |
01 Nov 2012 | NEWINC |
Incorporation
|