P P SYSTEMS INTERNATIONAL LTD

Company Documents

DateDescription
27/04/1027 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 APPLICATION FOR STRIKING-OFF

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/0913 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: GISTERED OFFICE CHANGED ON 07/01/2009 FROM UNIT 2 GLOVERS COURT BURY MEAD ROAD HITCHIN HERTFORDSHIRE SG5 1RT

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/01/0115 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 EXEMPTION FROM APPOINTING AUDITORS 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

03/02/983 February 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/97

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: G OFFICE CHANGED 21/03/94 24/26 BROOK STREET STOTFOLD HITCHIN HERTS SG5 4LA

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 RETURN MADE UP TO 28/12/93; CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 S252 DISP LAYING ACC 12/12/92

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 COMPANY NAME CHANGED LINDEN RESEARCH LIMITED CERTIFICATE ISSUED ON 02/11/92

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: G OFFICE CHANGED 21/01/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/12/8928 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company