PFP GENERAL PARTNER LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/04/1425 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/04/1128 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/05/106 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON HILTON STRICKLAND / 22/04/2010

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AITCHESSE LIMITED / 22/04/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
DEARGACHA GLENMASSAN
SANDBANK
DUNOON
ARGYLL
PA23 8RA

View Document

24/03/1024 March 2010 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
DEARGACHA
GLENMASSON
SANDBANK
DUNOON
PA23 8RB

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 PARTIC OF MORT/CHARGE *****

View Document

19/02/0819 February 2008 DEC MORT/CHARGE *****

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM:
15 ATHOLL CRESCENT
EDINBURGH
MIDLOTHIAN
EH3 8HA

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

14/09/0614 September 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 PARTIC OF MORT/CHARGE *****

View Document

22/04/0422 April 2004 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