About

Registered Number: 03818428
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2018 (5 years and 7 months ago)
Registered Address: Baker Tilly Restructuring & Recovery Llp Two Humber Quays, Wellington St West, Hull, East Yorkshire, HU1 2BN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.