PETER PAYNE PROPERTIES LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 APPLICATION FOR STRIKING-OFF

View Document

13/01/1213 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK PAYNE / 14/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA KAY MURPHY-PAYNE / 14/02/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK PAYNE / 07/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA KAY MURPHY / 07/12/2010

View Document

26/01/1126 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA KAY MURPHY / 07/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAN PAUL (SECRETARIES) LIMITED / 07/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK PAYNE / 07/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK PAYNE / 13/01/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAYNE / 13/01/2009

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MURPHY / 13/01/2009

View Document

17/03/0917 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAYNE / 12/01/2009

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAYNE / 05/03/2008

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PAYNE / 05/03/2008

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM:
CHASE GREEN HOUSE, 42 CHASE SIDE
ENFIELD
MIDDLESEX
EN2 6NF

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 ￯﾿ᄑ NC 1000/10000
07/12/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 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