PPS SYSTEMS LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

22/10/1222 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN DARTNELL

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DARTNELL

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN DARTNELL

View Document

28/09/1128 September 2011 SECRETARY APPOINTED TERRY FOSSEY

View Document

01/09/111 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN ENNIS

View Document

24/05/1124 May 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

13/10/1013 October 2010 TERMINATE DIR APPOINTMENT

View Document

08/10/108 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR APPOINTED BRIAN ENNIS

View Document

05/08/105 August 2010 DIRECTOR APPOINTED SHANE ROBERT PATRICK TICKELL

View Document

05/08/105 August 2010 DIRECTOR APPOINTED TERRY JOHN FOSSEY

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY TOOLEY

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM DUNURE CHESTER ROAD HIGHER WALTON WARRINGTON CHESHIRE WA4 5LP

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: SUITE 10 ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PS

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS STEPHEN DARTNELL

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 14 BOLD STREET WARRINGTON WA1 1DL

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/03/017 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 S80A AUTH TO ALLOT SEC 31/03/00 S366A DISP HOLDING AGM 31/03/00 S252 DISP LAYING ACC 31/03/00 S386 DISP APP AUDS 31/03/00 S369(4) SHT NOTICE MEET 31/03/00

View Document

03/05/003 May 2000 COMPANY NAME CHANGED O'REILLY CONTRACTORS LIMITED CERTIFICATE ISSUED ON 04/05/00

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

14/08/9814 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9814 August 1998 Incorporation

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