P1 PROPERTIES LIMITED

Company Documents

DateDescription
28/06/1628 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1612 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

04/04/164 April 2016 APPLICATION FOR STRIKING-OFF

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM
GENESIS CENTRE NORTH STAFFS BUSINESS PARK
INNOVATION WAY
STOKE-ON-TRENT
STAFFORDSHIRE
ST6 4BF

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREASLEY / 01/04/2015

View Document

17/05/1517 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
10 DALEGARTH GROVE STOKE-ON-TRENT
ST37YT
ENGLAND

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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