PPLSI LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Return of final meeting in a members' voluntary winding up

View Document

05/07/245 July 2024 Liquidators' statement of receipts and payments to 2024-04-28

View Document

05/07/235 July 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY MWLAW SERVICES LIMITED

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM SECOND FLOOR 11 PILGRIM STREET LONDON EC4V 6RN UNITED KINGDOM

View Document

18/02/1918 February 2019 CESSATION OF JAMES EDWARD VIRTUE AS A PSC

View Document

18/02/1918 February 2019 NOTIFICATION OF PSC STATEMENT ON 01/05/2018

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MICHAEL JOHN ROBERTS

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

26/10/1726 October 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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