PUGET SOUND PROPERTY LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1310 May 2013 APPLICATION FOR STRIKING-OFF

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/12/125 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/11/1124 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM
JOHN PHILLIPS & CO. LTD
81CENTAUR COURT CLAYDON BUSINESS PARK
GREAT BLAKENHAM
IPSWICH
SUFFOLK
IP6 0NL

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
1 LONDON ROAD
IPSWICH
SUFFOLK
IP1 2HA

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM FLORY / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL HELMER / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM:
BALLAMS CRANE COURT
302 LONDON ROAD
IPSWICH
SUFFOLK IP2 0AJ

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/05/9730 May 1997 REGISTERED OFFICE CHANGED ON 30/05/97 FROM:
C/O FRANCIS CLARKS
1 LONDON ROAD
IPSWICH. IP1 2HA.

View Document

20/11/9620 November 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/11/9328 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information