THE PLEASURE PRINCIPLE LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 STRUCK OFF AND DISSOLVED

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN LESLEY MAYBRAY / 01/01/2010

View Document

08/01/108 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: G OFFICE CHANGED 29/11/04 ROOM 10 DEVONSHIRE HOUSE 26 BANK STREET LUTTERWORTH LEICESTERSHIRE LE17 4AG

View Document

29/11/0429 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/02

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: G OFFICE CHANGED 02/07/03 33 COVENTRY ROAD BROUGHTON ASTLEY LEICESTER LEICESTERSHIRE LE9 6QB

View Document

21/11/0221 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED MAYBRAY BUSINESS SERVICES LIMITE D CERTIFICATE ISSUED ON 13/03/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 17/11/01; NO CHANGE OF MEMBERS

View Document

01/10/011 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 17/11/00; NO CHANGE OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/05/0012 May 2000 COMPANY NAME CHANGED FANTASTIC SOFTWARE LIMITED CERTIFICATE ISSUED ON 15/05/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: G OFFICE CHANGED 30/06/99 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9817 November 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