PPE TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/137 August 2013 APPLICATION FOR STRIKING-OFF

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA FOSS

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY JOANNA FOSS

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY JOANNA FOSS

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA FOSS

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE FOSS / 13/09/2007

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FOSS / 13/09/2007

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: G OFFICE CHANGED 03/01/08 THE SUSSEX BUSINESS VILLAGE LAKE LANE BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0AL

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/04/0617 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

17/04/0617 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0617 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: G OFFICE CHANGED 12/01/06 WINDMILL PARK HALNAKER WEST SUSSEX PO18 0NF

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information