Ppf Realisations LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 11, 1998)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PRESTIGE POOL FLOORS LTD
PRESTIGE POOL FLOORS LIMITED
PPF ASSOCIATES LIMITED
PRESTIGE POOL FLOOR LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03148512 |
Record last updated | Tuesday, April 4, 2017 8:10:37 AM UTC |
Official Address | 2 Axon Commerce Road Lynchwood Business Park Peterborough Cambridgeshire Pe26lr Orton Waterville There are 145 companies registered at this street |
Postal Code | PE26LR |
Sector | Other building completion |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Oct 11, 2008 | Second notification of strike-off action in london gazette | |
Registry | Jul 11, 2008 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jun 30, 2008 | Company name change | |
Registry | Feb 12, 2008 | Company name change 3148... | |
Registry | Feb 12, 2008 | Change of name certificate | |
Registry | Feb 11, 2008 | Two appointments: 2 men | |
Registry | Feb 11, 2008 | Liquidator's progress report | |
Registry | Aug 10, 2007 | Liquidator's progress report 3148... | |
Registry | Aug 2, 2006 | Statement of company's affairs | |
Registry | Aug 2, 2006 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Aug 2, 2006 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jul 17, 2006 | Change in situation or address of registered office | |
Registry | Feb 6, 2006 | Annual return | |
Registry | Jul 15, 2005 | Change in situation or address of registered office | |
Registry | Mar 31, 2005 | Annual return | |
Financials | Dec 9, 2004 | Annual accounts | |
Registry | Jul 21, 2004 | Resignation of a director | |
Registry | Jul 8, 2004 | Particulars of a mortgage or charge | |
Registry | Jun 30, 2004 | £ nc 1000/1500000 | |
Registry | Jun 30, 2004 | Notice of increase in nominal capital | |
Registry | Jun 28, 2004 | Resignation of one Business Consultant and one Director (a man) | |
Registry | Jun 2, 2004 | Change of accounting reference date | |
Registry | Mar 5, 2004 | Change of name certificate | |
Registry | Mar 5, 2004 | Company name change | |
Registry | Jan 27, 2004 | Annual return | |
Registry | Nov 21, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Nov 3, 2003 | Annual accounts | |
Registry | Aug 14, 2003 | Particulars of a mortgage or charge | |
Registry | Jan 25, 2003 | Annual return | |
Registry | Aug 12, 2002 | Appointment of a director | |
Registry | Aug 10, 2002 | Particulars of a mortgage or charge | |
Registry | Aug 2, 2002 | Appointment of a woman as Director | |
Financials | Apr 16, 2002 | Annual accounts | |
Registry | Jan 24, 2002 | Annual return | |
Registry | Jan 18, 2002 | Resignation of a director | |
Registry | Jan 18, 2002 | Appointment of a director | |
Registry | Jan 18, 2002 | Section 175 comp act 06 08 | |
Registry | Jan 5, 2002 | Appointment of a man as Business Consultant and Director | |
Registry | Jan 5, 2002 | Resignation of 2 people: 2 women | |
Registry | Dec 28, 2001 | Appointment of a director | |
Registry | Dec 11, 2001 | Resignation of a director | |
Registry | Nov 26, 2001 | Resignation of one It Consultant and one Director (a man) | |
Registry | Nov 26, 2001 | Appointment of a man as Works Manager and Director | |
Financials | Aug 16, 2001 | Annual accounts | |
Registry | Jun 1, 2001 | Appointment of a director | |
Registry | Jun 1, 2001 | Resignation of a director | |
Registry | Jun 1, 2001 | Appointment of a director | |
Registry | Jun 1, 2001 | Resignation of a director | |
Registry | May 14, 2001 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Feb 2, 2001 | Annual return | |
Registry | Dec 29, 2000 | Particulars of a mortgage or charge | |
Registry | Nov 28, 2000 | Appointment of a director | |
Registry | Nov 10, 2000 | Appointment of a woman | |
Financials | Oct 19, 2000 | Annual accounts | |
Registry | Feb 10, 2000 | Annual return | |
Financials | Dec 14, 1999 | Annual accounts | |
Registry | Jul 1, 1999 | Annual return | |
Registry | Jun 13, 1999 | Resignation of 2 people: 2 women | |
Financials | Nov 11, 1998 | Annual accounts | |
Registry | Jul 29, 1998 | Company name change | |
Registry | Jul 28, 1998 | Change of name certificate | |
Registry | Jul 24, 1998 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 14, 1998 | Appointment of a director | |
Registry | Jul 14, 1998 | Resignation of a director | |
Registry | Jun 19, 1998 | Resignation of one Director (a man) | |
Registry | Jun 19, 1998 | Appointment of a woman | |
Registry | Feb 13, 1998 | Appointment of a director | |
Registry | Feb 13, 1998 | Appointment of a director 3148... | |
Registry | Jan 26, 1998 | Annual return | |
Registry | Oct 8, 1997 | Two appointments: 2 women,: 2 women | |
Financials | Sep 17, 1997 | Annual accounts | |
Registry | Feb 5, 1997 | Annual return | |
Registry | Sep 27, 1996 | Notice of accounting reference date | |
Registry | Feb 22, 1996 | Change in situation or address of registered office | |
Registry | Feb 22, 1996 | Director resigned, new director appointed | |
Registry | Jan 19, 1996 | Four appointments: 2 companies, a man and a woman,: 2 companies, a man and a woman | |