P & P SERVICES LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1310 October 2013 APPLICATION FOR STRIKING-OFF

View Document

12/08/1312 August 2013 PREVSHO FROM 30/04/2013 TO 25/02/2013

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 25 February 2013

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ARNOLD

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP ARNOLD

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR ANDRE ALEXANDER DENT

View Document

25/02/1325 February 2013 Annual accounts for year ending 25 Feb 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM
16 NORTH STREET
WISBECH
CAMBS
PE13 1NE

View Document

31/10/1131 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1015 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/08/105 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ARNOLD / 19/10/2009

View Document

09/11/099 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/11/011 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/11/994 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/11/9710 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/11/9625 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/11/951 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/11/9410 November 1994

View Document

10/11/9410 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/11/9310 November 1993

View Document

10/11/9310 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM:
30, OLD MARKET,
WISBECH,
CAMBRIDGESHIRE,
PE13 1NE.

View Document

26/11/9226 November 1992

View Document

26/11/9226 November 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991

View Document

06/04/916 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/01/9124 January 1991

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

24/01/9124 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991

View Document

14/01/9114 January 1991 COMPANY NAME CHANGED
CHELMHAVEN LIMITED
CERTIFICATE ISSUED ON 15/01/91

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 03/01/91

View Document

19/10/9019 October 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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