P & P LABELLING SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/147 October 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 37 SCHOOL LANE NEWBOLD COLEORTON LEICESTERSHIRE LE67 8PF |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JONES / 24/03/2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/09/1317 September 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/09/126 September 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/09/111 September 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/09/107 September 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/10/0827 October 2008 | APPOINTMENT TERMINATED SECRETARY KEVIN JONES |
27/10/0827 October 2008 | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/11/076 November 2007 | RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/09/055 September 2005 | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/02/0514 February 2005 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: G OFFICE CHANGED 14/02/05 66 CANNOCK STREET THURMASTON LEICESTER LE4 9HR |
24/09/0424 September 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: G OFFICE CHANGED 05/03/04 99 CHAPEL STREET IBSTOCK LEICESTERSHIRE LE67 6HF |
25/09/0325 September 2003 | NEW DIRECTOR APPOINTED |
25/09/0325 September 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
16/09/0316 September 2003 | REGISTERED OFFICE CHANGED ON 16/09/03 FROM: G OFFICE CHANGED 16/09/03 99 CHAPEL STREET IBSTOCK LEICS LE67 6HF |
16/09/0316 September 2003 | NEW SECRETARY APPOINTED |
15/07/0315 July 2003 | DIRECTOR RESIGNED |
15/07/0315 July 2003 | SECRETARY RESIGNED |
11/07/0311 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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