P.P. SCREEDS LIMITED

Company Documents

DateDescription
24/08/1624 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2016

View Document

19/07/1619 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/1615 July 2016 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT/REMOVAL OF LIQUIDATOR

View Document

15/07/1615 July 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

07/01/167 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015

View Document

16/12/1516 December 2015 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR

View Document

16/12/1516 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/12/1516 December 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

14/12/1514 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2015

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE HICKENBOTTOM

View Document

10/11/1410 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2014

View Document

07/11/147 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1430 October 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

25/07/1425 July 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

04/06/144 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014

View Document

22/01/1422 January 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/01/142 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/11/1312 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
51-53 WOLVERHAMPTON STREET
WILLENHALL
WEST MIDLANDS
WV13 2NF

View Document

09/09/139 September 2013 DIRECTOR APPOINTED DARREN CLEWLEY

View Document

09/09/139 September 2013 DIRECTOR APPOINTED DIANE DENISE HICKENBOTTOM

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUGHES

View Document

11/04/1311 April 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

22/04/1022 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE HUGHES / 26/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN HUGHES / 28/02/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN HUGHES / 28/02/2009

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HUGHES / 28/02/2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 RETURN MADE UP TO 27/02/01; CHANGE OF MEMBERS

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: G OFFICE CHANGED 26/03/01 UNIT 7B GATEHOUSE TRADING ESTATE LICHFIELD ROAD, BROWNHILLS WALSALL WEST MIDLANDS WS8 6JZ

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 27/02/00; CHANGE OF MEMBERS

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 27/08/00

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: G OFFICE CHANGED 11/11/99 54 HEDNESFORD ROAD WALSALL WEST MIDLANDS WS8 7LT

View Document

04/11/994 November 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

06/09/996 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

17/08/9917 August 1999 EXEMPTION FROM APPOINTING AUDITORS 10/08/99

View Document

08/08/998 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 EXEMPTION FROM APPOINTING AUDITORS 15/10/98

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

10/11/9710 November 1997 EXEMPTION FROM APPOINTING AUDITORS 30/10/97

View Document

10/11/9710 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

31/03/9631 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

31/03/9631 March 1996 EXEMPTION FROM APPOINTING AUDITORS 25/03/96

View Document

22/05/9522 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

22/05/9522 May 1995 EXEMPTION FROM APPOINTING AUDITORS 16/05/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 EXEMPTION FROM APPOINTING AUDITORS 14/06/94

View Document

21/06/9421 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

10/06/9410 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: G OFFICE CHANGED 16/03/92 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 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