PPI INT THAMES VALLEY LTD
Company Documents
Date | Description |
---|---|
16/06/1516 June 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/06/156 June 2015 | APPLICATION FOR STRIKING-OFF |
15/12/1415 December 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
29/10/1029 October 2010 | DIRECTOR APPOINTED MR ALEC DOUGLAS |
29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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