PP 2009 LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/03/1421 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/145 March 2014 APPLICATION FOR STRIKING-OFF

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KANE / 01/12/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM
16 DUNSINANE AVENUE
DUNDEE
DD2 3QT

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY FRANCIS MCMORROW

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

10/02/1110 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/02/1024 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KANE / 01/12/2009

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 COMPANY NAME CHANGED PIONEER PACKAGING LIMITED
CERTIFICATE ISSUED ON 30/03/09

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MURRAY

View Document

28/01/0928 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS MCMORROW / 30/11/2008

View Document

30/06/0830 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 MEMORANDUM OF ASSOCIATION

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

26/03/0126 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

17/03/0117 March 2001 PARTIC OF MORT/CHARGE *****

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/08/939 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 DEC MORT/CHARGE *****

View Document

29/03/9329 March 1993 PARTIC OF MORT/CHARGE *****

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92 FROM:
328 CLEPINGTON ROAD
DUNDEE
TAYSIDE
DD3 8RZ

View Document

07/04/927 April 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/04/927 April 1992 ADOPT MEM AND ARTS 29/03/92

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 01/12/89; NO CHANGE OF MEMBERS

View Document

30/03/8930 March 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM:
457 CLEPINGTON ROAD
DUNDEE

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 22/07/87; NO CHANGE OF MEMBERS

View Document

12/10/8712 October 1987 DEC MORT/CHARGE 9389

View Document

13/08/8613 August 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/01/8614 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

21/03/8321 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

23/09/8223 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

11/02/8211 February 1982 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/02/82

View Document

20/05/8120 May 1981 ANNUAL RETURN MADE UP TO 01/01/81

View Document

20/05/8120 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

08/02/718 February 1971 CERTIFICATE OF INCORPORATION

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