PPK ONE LIMITED

04107507
186 TORRINGTON AVENUE COVENTRY CV4 9AJ CV4 9AJ

Documents

Documents
Date Category Description Pages
05 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
06 May 2010 accounts Annual Accounts 6 Buy now
20 Nov 2009 annual-return Annual Return 4 Buy now
28 Apr 2009 accounts Annual Accounts 6 Buy now
20 Nov 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from 186 torrington avenue coventry CV4 9AJ 1 Buy now
24 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2008 accounts Annual Accounts 6 Buy now
20 Nov 2007 annual-return Return made up to 14/11/07; full list of members 2 Buy now
25 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2007 accounts Annual Accounts 6 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: unit H2 grovelands industrial estate exhall coventry CV7 9ND 1 Buy now
23 Nov 2006 annual-return Return made up to 14/11/06; full list of members 2 Buy now
06 Apr 2006 accounts Annual Accounts 6 Buy now
12 Dec 2005 annual-return Return made up to 14/11/05; full list of members 2 Buy now
17 May 2005 accounts Annual Accounts 6 Buy now
26 Nov 2004 annual-return Return made up to 14/11/04; full list of members 6 Buy now
21 Oct 2004 accounts Annual Accounts 12 Buy now
21 Nov 2003 annual-return Return made up to 14/11/03; full list of members 6 Buy now
17 Oct 2003 accounts Annual Accounts 6 Buy now
20 Nov 2002 annual-return Return made up to 14/11/02; full list of members 6 Buy now
13 Sep 2002 accounts Annual Accounts 6 Buy now
11 Apr 2002 officers Secretary's particulars changed 1 Buy now
20 Nov 2001 annual-return Return made up to 14/11/01; full list of members 6 Buy now
13 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2001 address Registered office changed on 21/09/01 from: 8 rosebriars esher park avenue esher surrey KT10 9NN 1 Buy now
12 Sep 2001 officers New secretary appointed 2 Buy now
12 Sep 2001 officers Secretary resigned 1 Buy now
07 Sep 2001 accounts Accounting reference date extended from 30/11/01 to 31/12/01 1 Buy now
19 Jun 2001 officers Director resigned 1 Buy now
19 Jun 2001 officers Secretary resigned 1 Buy now
19 Jun 2001 address Registered office changed on 19/06/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
19 Jun 2001 officers New director appointed 2 Buy now
19 Jun 2001 officers New secretary appointed 2 Buy now
08 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2000 incorporation Incorporation Company 15 Buy now