Based in Manchester, Pts Pre 2014 Ltd was established in 1994, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Quinn, Jolene at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUINN, Jolene | 03 December 2010 | 08 April 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 October 2015 | |
2.35B - N/A | 23 July 2015 | |
2.24B - N/A | 12 March 2015 | |
2.31B - N/A | 10 September 2014 | |
2.24B - N/A | 19 August 2014 | |
2.23B - N/A | 11 April 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
2.16B - N/A | 14 March 2014 | |
CERTNM - Change of name certificate | 17 February 2014 | |
CONNOT - N/A | 17 February 2014 | |
AD01 - Change of registered office address | 28 January 2014 | |
2.12B - N/A | 27 January 2014 | |
CERTNM - Change of name certificate | 24 January 2014 | |
CERTNM - Change of name certificate | 23 January 2014 | |
TM01 - Termination of appointment of director | 23 July 2013 | |
AP01 - Appointment of director | 22 July 2013 | |
AA - Annual Accounts | 05 June 2013 | |
TM01 - Termination of appointment of director | 08 May 2013 | |
AR01 - Annual Return | 11 April 2013 | |
CH01 - Change of particulars for director | 11 April 2013 | |
AA - Annual Accounts | 24 May 2012 | |
TM01 - Termination of appointment of director | 02 May 2012 | |
TM01 - Termination of appointment of director | 02 May 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA01 - Change of accounting reference date | 19 January 2012 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
AA - Annual Accounts | 13 May 2011 | |
RP04 - N/A | 09 May 2011 | |
AR01 - Annual Return | 01 April 2011 | |
CH01 - Change of particulars for director | 23 January 2011 | |
AP01 - Appointment of director | 20 January 2011 | |
AAMD - Amended Accounts | 08 October 2010 | |
AP01 - Appointment of director | 11 August 2010 | |
AP01 - Appointment of director | 07 July 2010 | |
AP01 - Appointment of director | 06 July 2010 | |
AA - Annual Accounts | 29 May 2010 | |
AR01 - Annual Return | 08 April 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 07 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
363a - Annual Return | 11 July 2008 | |
287 - Change in situation or address of Registered Office | 10 July 2008 | |
AA - Annual Accounts | 16 June 2008 | |
287 - Change in situation or address of Registered Office | 13 September 2007 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 15 June 2007 | |
287 - Change in situation or address of Registered Office | 07 December 2006 | |
169 - Return by a company purchasing its own shares | 28 November 2006 | |
363a - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 24 February 2006 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 13 April 2005 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 03 June 2004 | |
1.4 - Notice of completion of voluntary arrangement | 03 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 10 June 2003 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 13 May 2003 | |
AAMD - Amended Accounts | 05 September 2002 | |
AA - Annual Accounts | 05 August 2002 | |
363s - Annual Return | 01 May 2002 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 23 April 2002 | |
AA - Annual Accounts | 05 March 2002 | |
MISC - Miscellaneous document | 13 July 2001 | |
363s - Annual Return | 14 June 2001 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 17 May 2001 | |
AA - Annual Accounts | 31 January 2001 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 June 2000 | |
363s - Annual Return | 05 April 2000 | |
AA - Annual Accounts | 25 October 1999 | |
287 - Change in situation or address of Registered Office | 28 September 1999 | |
RESOLUTIONS - N/A | 08 July 1999 | |
RESOLUTIONS - N/A | 08 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 1999 | |
123 - Notice of increase in nominal capital | 08 July 1999 | |
123 - Notice of increase in nominal capital | 08 July 1999 | |
1.1 - Report of meeting approving voluntary arrangement | 01 April 1999 | |
363s - Annual Return | 11 March 1999 | |
AA - Annual Accounts | 10 June 1998 | |
287 - Change in situation or address of Registered Office | 14 April 1998 | |
363s - Annual Return | 08 April 1998 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 26 February 1997 | |
395 - Particulars of a mortgage or charge | 22 August 1996 | |
AA - Annual Accounts | 05 August 1996 | |
363s - Annual Return | 17 June 1996 | |
287 - Change in situation or address of Registered Office | 07 June 1995 | |
363s - Annual Return | 30 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 October 1994 | |
CERTNM - Change of name certificate | 01 July 1994 | |
288 - N/A | 21 June 1994 | |
288 - N/A | 21 June 1994 | |
287 - Change in situation or address of Registered Office | 21 June 1994 | |
NEWINC - New incorporation documents | 08 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 August 1996 | Fully Satisfied |
N/A |