PPS GROUP LIMITED

Company Documents

DateDescription
14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GENE JARED GOLEMBIEWSKI / 14/05/2015

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042658150002

View Document

05/03/155 March 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042658150001

View Document

19/01/1519 January 2015 SECTION 519

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
LANGHAM HOUSE 302-308 REGENT STREET
LONDON
W1B 3AT

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR GENE JARED GOLEMBIEWSKI

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR DAVID ERNEST WRIGHT

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES ST GEORGE

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY ROYDON

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY SANGEETA THAKER

View Document

12/11/1412 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

15/08/1415 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

16/08/1316 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KERR

View Document

01/02/131 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA MACINTOSH

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR MARK WILLIAM KERR

View Document

04/07/114 July 2011 SECRETARY APPOINTED MRS SANGEETA THAKER

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES ST GEORGE

View Document

19/01/1119 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MS FIONA MACINTOSH

View Document

27/09/1027 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1027 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/1011 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMILTON LEES JONES / 01/10/2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 69 GROSVENOR STREET LONDON W1K 3JW

View Document

25/01/1025 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/108 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/0913 December 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/0910 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/0917 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/10/0914 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 GBP IC 43790.23/41533.03 09/07/09 GBP SR [email protected]=2257.2

View Document

06/07/096 July 2009 DIRECTOR RESIGNED PAUL BOYFIELD

View Document

22/09/0822 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

10/10/0310 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/038 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

11/04/0211 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 COMPANY NAME CHANGED ZENITHSTREAM LIMITED CERTIFICATE ISSUED ON 13/02/02

View Document

17/01/0217 January 2002 SHARES AGREEMENT OTC

View Document

04/12/014 December 2001 NC INC ALREADY ADJUSTED 27/11/01

View Document

04/12/014 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 � NC 1000/60000 27/11/

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/014 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/014 December 2001 S-DIV 27/11/01

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 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