PPH BUILDING SERVICES LIMITED

Company Documents

DateDescription
18/07/1218 July 2012 ORDER OF COURT TO WIND UP

View Document

16/02/1216 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PETER HENRY / 06/09/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 TERMINATE DIR APPOINTMENT

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PETER HENRY / 18/11/2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN HENRY

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

11/02/1011 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM:
3 CHARNWOOD STREET
DERBY
DE1 2GY

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/075 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 S386 DISP APP AUDS 20/09/04

View Document

29/09/0429 September 2004 S366A DISP HOLDING AGM 20/09/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 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