P.P.P. WEB LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/07/1212 July 2012 APPLICATION FOR STRIKING-OFF

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR MARC MARIUS DANNY OBEZ

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR GBAZALE SERIKPA

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM
10 MARTIN HOUSE WYVIL ROAD
WYVIL ESTATES
LONDON
SW8 2SZ

View Document

14/10/1114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

27/09/1027 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIES LIMITED

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 SECRETARY APPOINTED ETIENNE BABO WEDJI

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM
4TH FLOOR
LAWFORD HOUSE
ALBERT PLACE
LONDON
N3 1RL

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED GBAZALE JEAN SERIKPA

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR MARC OBEZ

View Document

23/04/0823 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

13/11/0713 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

01/09/071 September 2007 REGISTERED OFFICE CHANGED ON 01/09/07 FROM:
1 SAXON COURT
HADLOW DOWN
EAST SUSSEX
TN22 4DT

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 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