PRINCE EDWARD PLAYING FIELD TRUST LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/093 September 2009 APPLICATION FOR STRIKING-OFF

View Document

20/05/0920 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWAN

View Document

13/05/0813 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/03/0824 March 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/04/0710 April 2007 ANNUAL RETURN MADE UP TO 21/03/07

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 ANNUAL RETURN MADE UP TO 21/03/06

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 41 MEADOW ROAD KETTERING NORTHAMPTONSHIRE NN16 8TN

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 21/03/05

View Document

03/09/043 September 2004 ANNUAL RETURN MADE UP TO 21/03/04

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 ANNUAL RETURN MADE UP TO 21/03/03

View Document

05/03/035 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0325 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/06/026 June 2002 ANNUAL RETURN MADE UP TO 21/03/02

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 ANNUAL RETURN MADE UP TO 21/03/01

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 Incorporation

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