PEST AND PROTECTED SPECIES TRAINING (PPS) LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1110 June 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/09/109 September 2010 CURRSHO FROM 28/02/2011 TO 30/09/2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM
78 ST LEONARDS ROAD
MOLESCROFT
BEVERLEY
EAST YORKSHIRE
HU17 7HP

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR DEREK RICHARD DUNSTON

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HISCOCKS

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HISCOCKS

View Document

03/03/103 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR PAUL MALCOLM HISCOCKS

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA NEAVE

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM
1 SOFF LANE
GOXHILL
N LINCS
DN19 7NA

View Document

22/01/1022 January 2010 SECRETARY APPOINTED PAUL MALCOLM HISCOCKS

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA NEAVE

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/12/0915 December 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MRS ANGELA NEAVE

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA NEAVE / 01/01/2009

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED DEREK RICHARD DUNSTON

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT NEAVE

View Document

10/03/0910 March 2009 COMPANY NAME CHANGED PROTECTED SPECIES TRAINING LIMITED
CERTIFICATE ISSUED ON 11/03/09

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MR ROBERT JOHN NEAVE

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MRS ANGELA NEAVE

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 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