Ptm Services Ltd was established in 2005, it has a status of "Active". Mansky, Peter Thomas, Morris, Margaret Ann are listed as directors of the company. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANSKY, Peter Thomas | 09 February 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Margaret Ann | 09 February 2005 | 23 June 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 31 January 2018 | |
AD01 - Change of registered office address | 26 October 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 15 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2010 | |
AA - Annual Accounts | 28 January 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 December 2009 | |
395 - Particulars of a mortgage or charge | 30 September 2009 | |
395 - Particulars of a mortgage or charge | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 06 July 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 10 February 2009 | |
395 - Particulars of a mortgage or charge | 25 September 2008 | |
363s - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363s - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 23 February 2007 | |
225 - Change of Accounting Reference Date | 28 September 2006 | |
363s - Annual Return | 08 March 2006 | |
287 - Change in situation or address of Registered Office | 26 January 2006 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2005 | |
NEWINC - New incorporation documents | 09 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 21 September 2009 | Outstanding |
N/A |
Legal charge | 23 September 2008 | Outstanding |
N/A |
Legal charge | 28 September 2005 | Fully Satisfied |
N/A |