PROPERTY INVENTORY AND ASSESSMENTS LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 APPLICATION FOR STRIKING-OFF

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY PENNOCK / 01/12/2011

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CARY BEVERTON / 01/12/2011

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MS SHARON PENNOCK

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR KEVIN ANTHONY PENNOCK

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN PENNOCK

View Document

25/11/1125 November 2011 COMPANY NAME CHANGED TEACHER'S PET LIMITED
CERTIFICATE ISSUED ON 25/11/11

View Document

25/11/1125 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

21/08/1021 August 2010 REGISTERED OFFICE CHANGED ON 21/08/2010 FROM 2 WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

21/08/1021 August 2010 REGISTERED OFFICE CHANGED ON 21/08/2010 FROM C/O K E JAY & CO 146 HIGH STREET BILLERICAY ESSEX CM12 9DF UNITED KINGDOM

View Document

21/08/1021 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CARY BEVERTON / 01/01/2010

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: G OFFICE CHANGED 30/05/01 19 GUITHAVON STREET WITHAM ESSEX CM8 1BL

View Document

14/07/0014 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9823 June 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