PPG LAND NORMANTON LIMITED

05724960
ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ

Documents

Documents
Date Category Description Pages
13 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2014 officers Termination of appointment of director (Lynne Higgins) 1 Buy now
04 Apr 2014 accounts Annual Accounts 13 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
04 Apr 2013 accounts Annual Accounts 14 Buy now
18 May 2012 officers Change of particulars for director (Sir David Edward Murray) 2 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 accounts Annual Accounts 15 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 accounts Annual Accounts 14 Buy now
10 Sep 2010 officers Termination of appointment of director (David Rudolph) 2 Buy now
10 May 2010 accounts Annual Accounts 15 Buy now
28 Apr 2010 mortgage Particulars of a mortgage or charge 10 Buy now
19 Apr 2010 officers Appointment of director (Michael Scott Mcgill) 3 Buy now
05 Mar 2010 annual-return Annual Return 5 Buy now
16 Dec 2009 resolution Resolution 41 Buy now
08 Dec 2009 officers Termination of appointment of director (Ian Tudhope) 1 Buy now
28 Nov 2009 officers Change of particulars for director (Sir David Edward Murray) 3 Buy now
28 Nov 2009 officers Change of particulars for director (Ian Barclay Tudhope) 3 Buy now
26 Nov 2009 officers Change of particulars for director (Lynne Higgins) 3 Buy now
26 Nov 2009 officers Change of particulars for director (David Mark Rudolph) 3 Buy now
26 Nov 2009 officers Change of particulars for secretary (David William Murray Horne) 3 Buy now
29 Sep 2009 accounts Accounting reference date extended from 31/01/2009 to 30/06/2009 1 Buy now
15 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
12 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from 4TH floor st paul's house park square south leeds LS1 2ND 1 Buy now
28 Nov 2008 accounts Annual Accounts 13 Buy now
10 Apr 2008 officers Director's change of particulars / ian tudhope / 04/04/2008 1 Buy now
29 Feb 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
02 Dec 2007 accounts Annual Accounts 12 Buy now
03 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
29 Mar 2007 annual-return Return made up to 28/02/07; full list of members 8 Buy now
14 Nov 2006 address Registered office changed on 14/11/06 from: 41 saint pauls street leeds LS1 2JG 1 Buy now
23 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
07 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
13 Mar 2006 accounts Accounting reference date shortened from 28/02/07 to 31/01/07 1 Buy now
28 Feb 2006 incorporation Incorporation Company 29 Buy now