Pti Associates Ltd was setup in 1999, it's status is listed as "Dissolved". The current directors of Pti Associates Ltd are listed as Grimston, Jeffrey, Love, Wayne Mogerley at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIMSTON, Jeffrey | 01 September 1999 | 18 June 2002 | 1 |
LOVE, Wayne Mogerley | 01 September 1999 | 24 November 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 September 2018 | |
LIQ14 - N/A | 15 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 26 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 02 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 24 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 July 2013 | |
4.40 - N/A | 09 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 26 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 17 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 26 July 2011 | |
AD01 - Change of registered office address | 05 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 18 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 03 August 2010 | |
4.68 - Liquidator's statement of receipts and payments | 15 January 2010 | |
4.68 - Liquidator's statement of receipts and payments | 24 July 2009 | |
4.68 - Liquidator's statement of receipts and payments | 16 January 2009 | |
4.68 - Liquidator's statement of receipts and payments | 29 July 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 August 2007 | |
2.24B - N/A | 27 July 2007 | |
2.24B - N/A | 27 July 2007 | |
2.34B - N/A | 12 July 2007 | |
2.18B - N/A | 18 June 2007 | |
2.24B - N/A | 18 December 2006 | |
2.31B - N/A | 20 November 2006 | |
2.24B - N/A | 26 June 2006 | |
2.31B - N/A | 25 May 2006 | |
2.24B - N/A | 04 January 2006 | |
2.23B - N/A | 10 August 2005 | |
2.17B - N/A | 20 July 2005 | |
AA - Annual Accounts | 25 June 2005 | |
287 - Change in situation or address of Registered Office | 01 June 2005 | |
2.12B - N/A | 25 May 2005 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 11 August 2003 | |
AA - Annual Accounts | 15 May 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
363s - Annual Return | 27 July 2002 | |
288b - Notice of resignation of directors or secretaries | 27 July 2002 | |
AA - Annual Accounts | 21 June 2002 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 10 April 2001 | |
363s - Annual Return | 27 September 2000 | |
288b - Notice of resignation of directors or secretaries | 05 December 1999 | |
RESOLUTIONS - N/A | 26 November 1999 | |
RESOLUTIONS - N/A | 26 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 1999 | |
123 - Notice of increase in nominal capital | 21 October 1999 | |
225 - Change of Accounting Reference Date | 07 October 1999 | |
288a - Notice of appointment of directors or secretaries | 07 October 1999 | |
287 - Change in situation or address of Registered Office | 07 October 1999 | |
288a - Notice of appointment of directors or secretaries | 07 October 1999 | |
288a - Notice of appointment of directors or secretaries | 07 October 1999 | |
288a - Notice of appointment of directors or secretaries | 07 October 1999 | |
288b - Notice of resignation of directors or secretaries | 07 October 1999 | |
CERTNM - Change of name certificate | 09 September 1999 | |
NEWINC - New incorporation documents | 03 August 1999 |