Ppc Global Holdings Ltd

07025656
30 Finsbury Square EC2P 2YU

Documents

Documents
Date Category Description Pages
06 Apr 2011 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jan 2011 insolvency Liquidation In Administration Move To Dissolution With Case End Date 7 Buy now
04 Nov 2010 insolvency Liquidation In Administration Proposals 10 Buy now
05 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Sep 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Feb 2010 officers Termination of appointment of director (Stephen O'pray) 2 Buy now
04 Jan 2010 resolution Resolution 67 Buy now
04 Jan 2010 officers Appointment of director (Sharon Louise Elizabeth Pipe) 3 Buy now
04 Jan 2010 capital Return of Allotment of shares 34 Buy now
04 Jan 2010 capital Notice of name or other designation of class of shares 2 Buy now
01 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
09 Nov 2009 capital Notice of particulars of variation of rights attached to shares 11 Buy now
09 Nov 2009 capital Return of Allotment of shares 34 Buy now
09 Nov 2009 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Nov 2009 change-of-constitution Notice Restriction On Company Articles 2 Buy now
09 Nov 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Nov 2009 officers Appointment of secretary (Maria Sullivan) 3 Buy now
09 Nov 2009 officers Appointment of director (Stephen James O'pray) 3 Buy now
09 Nov 2009 officers Appointment of director (Maria Sullivan) 3 Buy now
09 Nov 2009 resolution Resolution 68 Buy now
06 Nov 2009 mortgage Particulars of a mortgage or charge 15 Buy now
06 Nov 2009 mortgage Particulars of a mortgage or charge 15 Buy now
22 Sep 2009 incorporation Incorporation Company 16 Buy now