Date | Description |
2024-05-02 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STEPHEN WALLIS |
2024-05-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER CAMERON DAVIDSON |
2024-05-02 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN EDWARDS |
2024-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SEWELL |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update account_ref_month 3 => 12 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2024-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/24, NO UPDATES |
2024-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON |
2024-01-03 |
update statutory_documents PREVSHO FROM 31/03/2024 TO 31/12/2023 |
2023-11-30 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS |
2023-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-10-31 |
update statutory_documents DIRECTOR APPOINTED MR BABAK FARDAGHAIE |
2023-07-07 |
update num_mort_charges 8 => 9 |
2023-07-07 |
update num_mort_outstanding 0 => 1 |
2023-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043747370009 |
2023-05-26 |
delete address Hackthorpe Hall Business Center,
861 Ecclesall Rd,
Hackthorpe,
Cumbria
CA10 2HX |
2023-05-26 |
delete address Office 1, 5th Floor,
Blenheim Reach,
861 Ecclesall Rd,
Sheffield,
South Yorkshire
S11 8TH |
2023-05-26 |
insert address Unit 4,
St Mary's Road,
Sydenham Industrial Estate,
Leamington Spa,
CV31 1PR |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 7 => 8 |
2023-04-05 |
update statutory_documents SECRETARY APPOINTED MR THOMAS GRAY |
2023-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE |
2023-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER WALLACE |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES |
2023-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043747370008 |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-31 |
delete source_ip 89.238.188.91 |
2022-08-31 |
insert source_ip 194.39.166.63 |
2022-08-07 |
update num_mort_charges 7 => 8 |
2022-08-07 |
update num_mort_outstanding 0 => 1 |
2022-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043747370008 |
2022-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-09 |
update statutory_documents ADOPT ARTICLES 01/04/2022 |
2022-04-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HARRISON |
2022-04-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BARRY |
2022-04-07 |
update statutory_documents DIRECTOR APPOINTED MR STUART ABBS |
2022-04-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PTS BIDCO LIMITED |
2022-04-07 |
update statutory_documents CESSATION OF ANTHONY JOSEPH SEWELL AS A PSC |
2022-04-07 |
update statutory_documents CESSATION OF PETER WALLACE AS A PSC |
2022-03-31 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-03-07 |
delete company_previous_name PROLOGICAL LTD |
2022-03-07 |
update num_mort_outstanding 2 => 0 |
2022-03-07 |
update num_mort_satisfied 5 => 7 |
2022-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043747370006 |
2022-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043747370007 |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-28 |
insert address Hackthorpe Hall Business Center,
861 Ecclesall Rd,
Hackthorpe,
Cumbria
CA10 2HX |
2021-04-22 |
delete phone 07741 663 537 |
2021-04-22 |
insert address Office 1, 5th Floor,
Blenheim Reach,
861 Ecclesall Rd,
Sheffield,
South Yorkshire
S11 8TH |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-22 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-07 |
update num_mort_charges 6 => 7 |
2019-04-07 |
update num_mort_outstanding 1 => 2 |
2019-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043747370007 |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
2018-01-19 |
insert about_pages_linkeddomain hashthemes.com |
2018-01-19 |
insert career_pages_linkeddomain hashthemes.com |
2018-01-19 |
insert contact_pages_linkeddomain hashthemes.com |
2018-01-19 |
insert index_pages_linkeddomain hashthemes.com |
2018-01-19 |
insert terms_pages_linkeddomain hashthemes.com |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-29 |
delete about_pages_linkeddomain jr-media.co.uk |
2017-10-29 |
delete career_pages_linkeddomain jr-media.co.uk |
2017-10-29 |
delete contact_pages_linkeddomain jr-media.co.uk |
2017-10-29 |
delete index_pages_linkeddomain google.co.uk |
2017-10-29 |
delete index_pages_linkeddomain jr-media.co.uk |
2017-10-29 |
delete terms_pages_linkeddomain jr-media.co.uk |
2017-07-09 |
update robots_txt_status www.ptsinternational.co.uk: 404 => 200 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
2017-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH SEWELL / 17/02/2017 |
2017-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAMIAN WALLACE / 17/02/2017 |
2017-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAMIAN WALLACE / 17/02/2017 |
2017-02-16 |
update statutory_documents SAIL ADDRESS CREATED |
2017-02-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update num_mort_charges 5 => 6 |
2016-12-20 |
update num_mort_satisfied 4 => 5 |
2016-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043747370006 |
2016-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043747370005 |
2016-11-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-01 |
insert client_pages_linkeddomain jacobs.com |
2016-06-30 |
delete phone 01257 233 242 |
2016-06-30 |
delete registration_number 04374737 |
2016-06-30 |
delete vat 784 4433 07 |
2016-05-13 |
update returns_last_madeup_date 2015-02-15 => 2016-02-15 |
2016-05-13 |
update returns_next_due_date 2016-03-14 => 2017-03-15 |
2016-04-04 |
update statutory_documents 15/02/16 FULL LIST |
2016-03-12 |
update num_mort_outstanding 4 => 1 |
2016-03-12 |
update num_mort_satisfied 1 => 4 |
2016-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-16 |
delete address Church Street, Adlington, Lancashire, PR7 4EX |
2015-09-16 |
delete alias Pavement Testing Services |
2015-09-16 |
delete index_pages_linkeddomain asphaltcerts.com |
2015-09-16 |
insert address Britannia House
1 Rough Hey Road,
Grimsargh
Lancashire
PR2 5AR |
2015-09-16 |
insert alias PTS Ltd |
2015-09-16 |
insert email la..@ptsinternational.co.uk |
2015-09-16 |
insert index_pages_linkeddomain ukas.org |
2015-09-16 |
insert phone 01772 792 899 |
2015-09-16 |
update description |
2015-09-16 |
update primary_contact Church Street,
Adlington,
Lancashire
PR7 4EX => Britannia House
1 Rough Hey Road
Grimsargh
Lancashire
PR2 5AR |
2015-08-11 |
delete address FAIRCLOUGH HOUSE CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX |
2015-08-11 |
insert address UNIT 1 ROUGH HEY ROAD GRIMSARGH PRESTON ENGLAND PR2 5AR |
2015-08-11 |
update registered_address |
2015-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2015 FROM
FAIRCLOUGH HOUSE CHURCH STREET
ADLINGTON
CHORLEY
LANCASHIRE
PR7 4EX |
2015-06-08 |
update returns_last_madeup_date 2014-02-15 => 2015-02-15 |
2015-06-08 |
update returns_next_due_date 2015-03-15 => 2016-03-14 |
2015-05-01 |
update statutory_documents 15/02/15 FULL LIST |
2015-04-07 |
update num_mort_charges 4 => 5 |
2015-04-07 |
update num_mort_outstanding 3 => 4 |
2015-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043747370005 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-11 |
delete managingdirector Tony Sewell |
2014-12-11 |
delete personal_emails da..@ptsinternational.co.uk |
2014-12-11 |
delete personal_emails ve..@ptsinternational.co.uk |
2014-12-11 |
delete email da..@ptsinternational.co.uk |
2014-12-11 |
delete email da..@ptsinternational.co.uk |
2014-12-11 |
delete email mi..@ptsinternational.co.uk |
2014-12-11 |
delete email to..@ptsinternational.co.uk |
2014-12-11 |
delete email ve..@ptsinternational.co.uk |
2014-12-11 |
delete person Darren Foster |
2014-12-11 |
delete person David O'Farrell |
2014-12-11 |
delete person Mike Hayes |
2014-12-11 |
delete person Tony Sewell |
2014-12-11 |
delete person Vera Sermon |
2014-12-11 |
delete phone 01257 481 782 |
2014-12-11 |
delete phone 07971 350 120 |
2014-12-11 |
delete phone 07971 446 266 |
2014-12-11 |
delete phone 07973 954 186 |
2014-12-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-28 |
delete source_ip 83.245.63.205 |
2014-08-28 |
insert source_ip 89.238.188.91 |
2014-04-07 |
delete address FAIRCLOUGH HOUSE CHURCH STREET ADLINGTON CHORLEY LANCASHIRE UNITED KINGDOM PR7 4EX |
2014-04-07 |
insert address FAIRCLOUGH HOUSE CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-15 => 2014-02-15 |
2014-04-07 |
update returns_next_due_date 2014-03-15 => 2015-03-15 |
2014-03-03 |
update statutory_documents 15/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-04 |
insert client Hitex International |
2013-10-16 |
delete otherexecutives Peter Wallace |
2013-10-16 |
delete otherexecutives Tom Robinson |
2013-10-16 |
delete personal_emails da..@ptsinternational.co.uk |
2013-10-16 |
delete personal_emails da..@ptsinternational.co.uk |
2013-10-16 |
delete personal_emails su..@ptsinternational.co.uk |
2013-10-16 |
insert personal_emails ve..@ptsinternational.co.uk |
2013-10-16 |
delete address Unit 7, Cowling Business Park, Canal Side, Chorley, Lancashire, PR6 0QL |
2013-10-16 |
delete email da..@ptsinternational.co.uk |
2013-10-16 |
delete email da..@ptsinternational.co.uk |
2013-10-16 |
delete email da..@ptsinternational.co.uk |
2013-10-16 |
delete email ly..@ptsinternational.co.uk |
2013-10-16 |
delete email pe..@ptsinternational.co.uk |
2013-10-16 |
delete email su..@ptsinternational.co.uk |
2013-10-16 |
delete email to..@ptsinternational.co.uk |
2013-10-16 |
delete email to..@ptsinternational.co.uk |
2013-10-16 |
delete person Dan Shaw |
2013-10-16 |
delete person Darren Ames |
2013-10-16 |
delete person David Mobbs |
2013-10-16 |
delete person Lynne Whitworth |
2013-10-16 |
delete person Peter Wallace |
2013-10-16 |
delete person Sue Dumbell |
2013-10-16 |
delete person Tom Robinson |
2013-10-16 |
delete person Tomek Klimczak |
2013-10-16 |
delete phone 07817 868 183 |
2013-10-16 |
delete phone 07817 868 271 |
2013-10-16 |
delete phone 07875 556 436 |
2013-10-16 |
delete phone 07969 296 304 |
2013-10-16 |
insert email ve..@ptsinternational.co.uk |
2013-10-16 |
insert person Vera Sermon |
2013-10-16 |
insert phone 01257 481 782 |
2013-10-16 |
update person_title Darren Foster: Laboratory Manager ( Chorley ) => Laboratory Manager |
2013-10-16 |
update person_title David O'Farrell: Principal Consultant => Auditor; Principal |
2013-08-21 |
delete career_pages_linkeddomain testingthenation.co.uk |
2013-08-21 |
delete client_pages_linkeddomain testingthenation.co.uk |
2013-08-21 |
delete contact_pages_linkeddomain testingthenation.co.uk |
2013-08-21 |
delete index_pages_linkeddomain testingthenation.co.uk |
2013-08-21 |
insert career_pages_linkeddomain asphaltcerts.com |
2013-08-21 |
insert client_pages_linkeddomain asphaltcerts.com |
2013-08-21 |
insert contact_pages_linkeddomain asphaltcerts.com |
2013-08-21 |
insert index_pages_linkeddomain asphaltcerts.com |
2013-06-25 |
update returns_last_madeup_date 2012-02-15 => 2013-02-15 |
2013-06-25 |
update returns_next_due_date 2013-03-15 => 2014-03-15 |
2013-06-25 |
delete address UNIT 7 COWLING BUSINESS PARK CANAL SIDE CHORLEY LANCS PR7 0QL |
2013-06-25 |
insert address FAIRCLOUGH HOUSE CHURCH STREET ADLINGTON CHORLEY LANCASHIRE UNITED KINGDOM PR7 4EX |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update num_mort_charges 3 => 4 |
2013-06-24 |
update num_mort_outstanding 2 => 3 |
2013-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
UNIT 7 COWLING BUSINESS PARK
CANAL SIDE
CHORLEY
LANCS
PR7 0QL |
2013-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINSON |
2013-02-20 |
update statutory_documents 15/02/13 FULL LIST |
2012-12-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-12-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
delete address PTS Geotechnical Centre
Church Street,
Adlington,
Chorley
Lancashire
PR7 4EX |
2012-10-25 |
insert address PTS North West Geotechnical Centre
Church Street,
Adlington,
Lancashire
PR7 4EX |
2012-10-25 |
insert address Swansea Gate Business Park,
Fabian Way,
Swansea,
SA1 8QJ |
2012-02-27 |
update statutory_documents 15/02/12 FULL LIST |
2011-10-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 15/02/11 FULL LIST |
2011-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH SEWELL / 15/02/2011 |
2011-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH SEWELL / 07/11/2010 |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-03 |
update statutory_documents 15/02/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH SEWELL / 15/02/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIAN WALLACE / 15/02/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD ROBINSON / 15/02/2010 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH SEWELL / 01/05/2010 |
2009-09-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-08-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/07 FROM:
UNIT 4 COWLING BUSINESS PARK
CANAL SIDE CHORLEY
PRESTON
LANCASHIRE PR6 0QL |
2007-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
2007-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/06 FROM:
2 WALBY GARTH
LANGWATHBY
PENRITH
CUMBRIA CA10 1NR |
2006-03-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/05 FROM:
10 MOSSBROOK DRIVE
COTTAM
PRESTON
LANCASHIRE PR4 0AR |
2005-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-24 |
update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents NC INC ALREADY ADJUSTED
31/01/04 |
2004-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/04 FROM:
7 APPLE TREE GARDENS
CARLETON HEIGHTS
PENRITH
CUMBRIA CA11 8WG |
2004-12-21 |
update statutory_documents £ NC 100/3000
31/01/0 |
2004-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/04 FROM:
10 MOSSBROOK DRIVE
COTTAM
PRESTON
LANCASHIRE PR4 0AR |
2004-04-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
2003-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-09-26 |
update statutory_documents SECRETARY RESIGNED |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
2002-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/02 FROM:
15 PILTON PLACE
CARDIFF
SOUTH GLAMORGAN CF14 3DS |
2002-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-01 |
update statutory_documents SECRETARY RESIGNED |
2002-02-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-20 |
update statutory_documents COMPANY NAME CHANGED
PROLOGICAL LTD
CERTIFICATE ISSUED ON 20/02/02 |
2002-02-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |