PTC ACTUARIAL SERVICES LIMITED

Pixham End Pixham End, Surrey, RH4 1QA
StatusDISSOLVED
Company No.02478588
CategoryPrivate Limited Company
Incorporated08 Mar 1990
Age34 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution08 Jan 2013
Years11 years, 4 months, 5 days

SUMMARY

PTC ACTUARIAL SERVICES LIMITED is an dissolved private limited company with number 02478588. It was incorporated 34 years, 2 months, 5 days ago, on 08 March 1990 and it was dissolved 11 years, 4 months, 5 days ago, on 08 January 2013. The company address is Pixham End Pixham End, Surrey, RH4 1QA.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Move registers to sail company

Date: 24 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Alastair Couzens

Appointment date: 2012-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hooper

Appointment date: 2012-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evelyn Brigid Bourke

Termination date: 2012-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Monger

Termination date: 2012-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-27

Officer name: Diana Monger

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Friends Life Secretarial Services Limited

Appointment date: 2012-04-27

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 16 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diana Monger

Change date: 2011-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2011

Action Date: 16 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Diana Monger

Change date: 2011-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Termination secretary company

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Diana Monger

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Evelyn Brigid Bourke

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 26/07/07 from: burleigh house chapel oak, salford priors evesham WR11 8SP

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 31/05/02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 07/12/01 from: independence house holly bank road edgerton huddersfield HD3 3HN

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Memorandum articles

Date: 08 Oct 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the professional training consul tancy LIMITED\certificate issued on 17/09/98

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/98; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Auditors resignation company

Date: 28 Nov 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 28 Nov 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/94; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1993

Category: Annual-return

Type: 363b

Description: Return made up to 14/06/93; no change of members

Documents

View document PDF


Some Companies

ANGELSTAR PROPERTIES LIMITED

19 LEYDEN STREET,LONDON,E1 7LE

Number:05593162
Status:ACTIVE
Category:Private Limited Company

CHUBBY BAGS (UK) LIMITED

3 PROSPECT PLACE,ABERDEEN,AB32 6SY

Number:SC225722
Status:ACTIVE
Category:Private Limited Company

GRAYSON FRANKS LTD

WEST YARD HOUSE,LONDON,SE10 8JT

Number:08083686
Status:ACTIVE
Category:Private Limited Company

J2CR (UK) LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:09416170
Status:ACTIVE
Category:Private Limited Company

NORSTER COMBUSTION RESEARCH LIMITED

OSSINGTON CHAMBERS,NEWARK,NG24 1AX

Number:03849614
Status:ACTIVE
Category:Private Limited Company

OXFORD ALARM COMPANY LTD

13 ORCHARD WAY,BICESTER,OX26 2EL

Number:10195418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source