P AND N PROPERTIES LIMITED

Company Documents

DateDescription
17/04/1217 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONES / 02/03/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

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

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: G OFFICE CHANGED 08/03/00 EXCHANGE BUILDINGS 24 ST PETERSGATE, STOCKPORT CHESHIRE SK1 1HD

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/993 March 1999 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