PRINCIPLE PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
22/03/1222 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/12/102 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY FETTIS / 26/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY FETTIS / 24/09/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY FETTIS / 24/09/2009

View Document

25/06/0925 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 PREVSHO FROM 31/10/2008 TO 31/07/2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SHELL

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: GISTERED OFFICE CHANGED ON 22/08/2008 FROM 1 SMITHY COURT, DUNSTAN ALNWICK NORTHUMBERLAND NE66 3TY

View Document

15/10/0715 October 2007 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