Ppf Realisations Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 11, 1998)
- all other documents available
- 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
|
Locality |
Orton Waterville |
Region |
England |
Postal Code |
PE26LR
|
Sector |
Other building completion |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |