P.P. POLISH BUILDERS LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM
12 419 HIGH ROAD
LONDON
N22 8JS

View Document

12/12/1112 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY PRZEMYSLAW JERMAKOW

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

06/02/106 February 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL WYSOCKI / 10/10/2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: GISTERED OFFICE CHANGED ON 09/06/2009 FROM FLAT 13 THE GRANGE 18 GAMES ROAD LONDON HERTFORDSHIRE EN4 9HR

View Document

03/03/093 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: GISTERED OFFICE CHANGED ON 21/05/2008 FROM 95 SYDNEY ROAD LONDON N8 0ET

View Document

10/10/0710 October 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