About

Registered Number: 04087137
Date of Incorporation: 10/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Pt Network Services Ltd was registered on 10 October 2000 and has its registered office in Newbury, Berkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Pt Network Services Ltd. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 24 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 05 November 2014
TM01 - Termination of appointment of director 15 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 02 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 09 August 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 15 February 2010
RESOLUTIONS - N/A 08 January 2010
CC04 - Statement of companies objects 08 January 2010
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 20 January 2007
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363a - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2004
363a - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
RESOLUTIONS - N/A 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
225 - Change of Accounting Reference Date 31 October 2003
363a - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 07 November 2001
395 - Particulars of a mortgage or charge 03 May 2001
287 - Change in situation or address of Registered Office 20 March 2001
225 - Change of Accounting Reference Date 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
CERTNM - Change of name certificate 07 December 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.