PFF PRESENTATION PRODUCTS LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Return of final meeting in a members' voluntary winding up

View Document

29/08/2329 August 2023 Liquidators' statement of receipts and payments to 2023-07-27

View Document

04/02/224 February 2022 Satisfaction of charge 045673690003 in full

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL KNOTT / 18/12/2020

View Document

21/12/2021 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL KNOTT / 18/12/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL KNOTT / 04/11/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 SECRETARY'S CHANGE OF PARTICULARS / DONNA KNOTT / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL KNOTT / 21/07/2020

View Document

30/12/1930 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045673690004

View Document

23/11/1823 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM UNIT 2 RIVERSIDE WORKS DOCKFIELD ROAD SHIPLEY WEST YORKSHIRE BD17 7AD

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045673690004

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045673690003

View Document

22/02/1822 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1227 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/11/1030 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KNOTT / 19/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/06/075 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/079 May 2007 SHARE SALE AGREEMENT 25/04/07

View Document

09/05/079 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: MOOREND WORKS, HIGHFIELD ROAD IDLE BRADFORD WEST YORKSHIRE BD10 8QH

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

13/08/0413 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information