PRACTICAL PROPERTY PORTFOLIOS LIMITED

Company Documents

DateDescription
08/08/148 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/148 May 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

24/03/1424 March 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/02/143 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2014

View Document

04/04/134 April 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2013

View Document

28/05/1228 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2011

View Document

14/03/1214 March 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2012

View Document

23/03/1023 March 2010 INSOLVENCY:SUPERVISOR'S REPORT

View Document

02/02/102 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2010

View Document

12/08/0912 August 2009 INSOLVENCY:SECRETARY OF STATE¬タルS RELEASE OF LIQUIDATOR

View Document

03/07/093 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

03/07/093 July 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM
COMMERCIAL BUILDINGS
11-15 CROSS STREET
MANCHESTER
M2 1BD

View Document

19/02/0919 February 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2009

View Document

13/11/0813 November 2008 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

22/04/0822 April 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2009

View Document

28/06/0728 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

28/06/0728 June 2007 C/O REPLACEMENT OF LIQUIDATOR

View Document

23/02/0723 February 2007 25/01/07 ABSTRACTS AND PAYMENTS

View Document

14/02/0614 February 2006 25/01/06 ABSTRACTS AND PAYMENTS

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

08/06/048 June 2004 APPOINTMENT OF LIQUIDATOR

View Document

08/06/048 June 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM:
5 CARLTON COURT
FIFTH AVENUE TEAM VALLEY
TRADING EST, GATESHEAD
TYNE & WEAR NE11 0AZ

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM:
1 WHARFE MEWS
CLIFFE TERRACE
WETHERBY
WEST YORKSHIRE LS22 6LX

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM:
GREAT NORTHAN ESTATES THE ROYD
KIRK LANE
TOCKWITH
YORK YO5 8PX

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM:
73-75 PRINCESS STREET
ST PETERS SQUARE
MANCHESTER
GREATER MANCHESTER M2 4EG

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

16/04/9816 April 1998 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