P & P TECHNOLOGY LIMITED

Company Documents

DateDescription
24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/01/2324 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/03/2226 March 2022 Liquidators' statement of receipts and payments to 2022-01-20

View Document

09/02/199 February 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

07/02/197 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/197 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM FINCH DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2SF UNITED KINGDOM

View Document

07/02/197 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM NEW BARN FARM LINDSELL DUNMOW CM6 3QH ENGLAND

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM LA ESPERANZA NORTHFIELD LANE OVER STRATTON SOUTH PETHERTON SOMERSET TA13 5LJ

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY HALLETT

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR JOHN ROBERT CASTLE

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALLETT

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR GERRY STEEL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED ANTHONY RONALD HALLETT

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026005350009

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED GERRY STEEL

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 1 MARCO POLO HOUSE COOK WAY, BINDON ROAD TAUNTON SOMERSET TA2 6BJ UNITED KINGDOM

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 SAIL ADDRESS CHANGED FROM: C/O C/O P WOODWARD NYARRIN DUNSHAM LANE WAYFORD CREWKERNE SOMERSET TA18 8QN UNITED KINGDOM

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY PETER WOODWARD

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC WEST

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WOODWARD

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 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

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM NORTHFIELD LANE OVER STRATTON SOUTH PETHERTON SOMERSET TA13 5LJ

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/11/985 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

01/02/931 February 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 £ NC 1000/100000 30/12/91

View Document

17/02/9217 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/11/9125 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 COMPANY NAME CHANGED POWERMEN LIMITED CERTIFICATE ISSUED ON 04/10/91

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/08/9113 August 1991 £ NC 100/1000 08/08/91

View Document

13/08/9113 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/08/91

View Document

11/04/9111 April 1991 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