Pressure Technical Services Ltd was founded on 28 September 1999 with its registered office in Irlam, it has a status of "Dissolved". The companies directors are Boyd, Kerry Ann, Hughes, John Paul, Hughes, Kay Sonia. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, John Paul | 01 October 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYD, Kerry Ann | 01 October 2006 | - | 1 |
HUGHES, Kay Sonia | 08 December 2000 | 31 August 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 14 July 2012 | |
AR01 - Annual Return | 12 July 2012 | |
DISS16(SOAS) - N/A | 11 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 06 June 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
363a - Annual Return | 08 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2006 | |
AA - Annual Accounts | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 19 September 2006 | |
287 - Change in situation or address of Registered Office | 01 August 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 30 November 2005 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 19 August 2004 | |
363s - Annual Return | 06 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 04 October 2002 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 26 July 2001 | |
288b - Notice of resignation of directors or secretaries | 22 December 2000 | |
288a - Notice of appointment of directors or secretaries | 22 December 2000 | |
287 - Change in situation or address of Registered Office | 22 December 2000 | |
395 - Particulars of a mortgage or charge | 06 December 2000 | |
225 - Change of Accounting Reference Date | 28 November 2000 | |
363s - Annual Return | 28 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
288a - Notice of appointment of directors or secretaries | 06 October 1999 | |
288a - Notice of appointment of directors or secretaries | 06 October 1999 | |
NEWINC - New incorporation documents | 28 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 27 November 2000 | Fully Satisfied |
N/A |