PPJ ENGINEERING LIMITED

Company Documents

DateDescription
02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
UNIT 30 MOOR LANE TRADING ESTATE
SHERBURN IN ELMET
LEEDS
LS25 6ES
ENGLAND

View Document

01/04/141 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

01/04/141 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/04/141 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 19 MOOR LANE TRADING ESTATE SHERBURN IN ELMET W YORKSHIRE LS25 6ES

View Document

15/04/1315 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/03/1228 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

08/07/118 July 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1021 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE YEOMAN / 01/10/2009

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/0924 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY PETER LORRIMAN

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL YEOMAN

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED JULIE ANNE YEOMAN

View Document

31/03/0831 March 2008 SECRETARY APPOINTED PETER LORRIMAN

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED PAUL JOHN FRANK YEOMAN

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: GISTERED OFFICE CHANGED ON 31/03/2008 FROM UNIT 19 MOOR LANE TRADING ESTATES SHERBURN IN ELMET LEEDS LS25 6ES

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

29/02/0829 February 2008 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