TRIPLE P PRACTICE LIMITED

Company Documents

DateDescription
05/05/165 May 2016 DIRECTOR APPOINTED AARON JOHN BASTANI

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PETERS

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

23/03/1523 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DAWN PETERS / 26/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
UNIT 15 THOMPSON ROAD
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5PN
ENGLAND

View Document

04/03/134 March 2013 COMPANY NAME CHANGED PPP PRACTICE LIMITED
CERTIFICATE ISSUED ON 04/03/13

View Document

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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