Ptg Advanced Developments Ltd was registered on 04 April 2008 and has its registered office in Rochdale, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed at Companies House. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEARY, Laurence John | 20 June 2013 | - | 1 |
EMERY, Ian Robert | 20 December 2011 | 31 October 2012 | 1 |
FRANCKEL, Mark Bernard | 04 April 2008 | 15 June 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 January 2018 | |
DS01 - Striking off application by a company | 11 January 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 26 April 2017 | |
TM01 - Termination of appointment of director | 12 April 2017 | |
AP01 - Appointment of director | 12 April 2017 | |
AP01 - Appointment of director | 12 April 2017 | |
TM01 - Termination of appointment of director | 12 April 2017 | |
TM01 - Termination of appointment of director | 12 April 2017 | |
AA - Annual Accounts | 01 October 2016 | |
AP01 - Appointment of director | 09 August 2016 | |
TM01 - Termination of appointment of director | 09 August 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AP01 - Appointment of director | 08 September 2015 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AP01 - Appointment of director | 24 June 2013 | |
AP01 - Appointment of director | 24 June 2013 | |
TM01 - Termination of appointment of director | 24 June 2013 | |
AP03 - Appointment of secretary | 24 June 2013 | |
AR01 - Annual Return | 30 April 2013 | |
CH01 - Change of particulars for director | 30 April 2013 | |
CH01 - Change of particulars for director | 30 April 2013 | |
AA - Annual Accounts | 18 April 2013 | |
TM02 - Termination of appointment of secretary | 01 November 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AP03 - Appointment of secretary | 20 December 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AA01 - Change of accounting reference date | 14 April 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AA01 - Change of accounting reference date | 10 December 2010 | |
AP01 - Appointment of director | 25 June 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
TM02 - Termination of appointment of secretary | 23 June 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AA - Annual Accounts | 11 March 2010 | |
AD01 - Change of registered office address | 21 January 2010 | |
TM01 - Termination of appointment of director | 21 January 2010 | |
288a - Notice of appointment of directors or secretaries | 09 July 2009 | |
363a - Annual Return | 15 June 2009 | |
NEWINC - New incorporation documents | 04 April 2008 |