P p i Services Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 3, 2003)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
RG PROPERTY MANAGEMENT LTD
Company type
Private Limited Company , Dissolved
Company Number
03809874
Record last updated
Wednesday, May 17, 2017 6:27:44 AM UTC
Official Address
1 Kings Avenue Winchmore Hill London N213na
There are 3,476 companies registered at this street
Locality
Winchmore Hilllondon
Region
EnfieldLondon, England
Postal Code
N213NA
Sector
Other monetary intermediation
Visits
P P I SERVICES LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-5 2022-12 2024-8 2025-2 2025-3 2025-5 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 6, 2016
Two appointments: 2 men
Registry
Jul 11, 2008
Second notification of strike-off action in london gazette
Registry
Apr 11, 2008
Return of final meeting in a creditors' voluntary winding-up
Registry
Nov 1, 2007
Appointment of a man as Secretary and Director
Registry
Jun 1, 2007
Notice of appointment of liquidator in a voluntary winding up
Registry
Jun 1, 2007
Statement of company's affairs
Registry
Jun 1, 2007
Extraordinary resolution in creditors, voluntary liquidation
Registry
May 21, 2007
Change in situation or address of registered office
Registry
Apr 17, 2007
Appointment of a man as Sales Manager and Director
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 3809...
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 3809...
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 3809...
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 3809...
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 3809...
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 3809...
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 3809...
Registry
Mar 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 16, 2007
Appointment of a director
Registry
Jan 16, 2007
Resignation of a director
Registry
Jan 9, 2007
First notification of strike-off action in london gazette
Registry
Jun 8, 2006
Appointment of a secretary
Registry
Jun 8, 2006
Resignation of a secretary
Registry
May 31, 2006
Resignation of one Secretary (a man)
Registry
May 31, 2006
Appointment of a man as Secretary
Financials
Mar 1, 2006
Annual accounts
Registry
Nov 25, 2005
Change in situation or address of registered office
Registry
Nov 17, 2005
Particulars of a mortgage or charge
Registry
Oct 17, 2005
Annual return
Registry
Oct 17, 2005
Appointment of a secretary
Registry
Aug 2, 2005
Appointment of a man as Secretary
Registry
Jul 15, 2005
Resignation of one Director (a man)
Registry
Jul 15, 2005
Appointment of a man as Director and Co Director
Registry
Jun 16, 2005
Resignation of a secretary
Registry
Jun 3, 2005
Resignation of one Secretary (a woman)
Registry
Jun 3, 2005
Particulars of a mortgage or charge
Financials
Apr 12, 2005
Annual accounts
Registry
Jan 25, 2005
Particulars of a mortgage or charge
Registry
Nov 30, 2004
Particulars of a mortgage or charge 3809...
Registry
Oct 30, 2004
Particulars of a mortgage or charge
Registry
Oct 2, 2004
Particulars of a mortgage or charge 3809...
Registry
Sep 24, 2004
Particulars of a mortgage or charge
Registry
Sep 16, 2004
Particulars of a mortgage or charge 3809...
Registry
Sep 16, 2004
Particulars of a mortgage or charge
Registry
Sep 9, 2004
Particulars of a mortgage or charge 3809...
Registry
Jul 30, 2004
Annual return
Registry
Jul 23, 2004
Particulars of a mortgage or charge
Registry
Jul 13, 2004
Particulars of a mortgage or charge 3809...
Registry
Jul 3, 2004
Particulars of a mortgage or charge
Registry
Apr 23, 2004
Particulars of a mortgage or charge 3809...
Registry
Nov 21, 2003
Particulars of a mortgage or charge
Registry
Nov 20, 2003
Particulars of a mortgage or charge 3809...
Registry
Aug 7, 2003
Annual return
Registry
Jul 22, 2003
Appointment of a secretary
Registry
Jul 21, 2003
Resignation of a secretary
Registry
Jul 8, 2003
Resignation of one Secretary (a man)
Registry
Jul 7, 2003
Appointment of a woman as Secretary
Financials
Jun 3, 2003
Annual accounts
Registry
Mar 3, 2003
Notice of change of directors or secretaries or in their particulars
Registry
Dec 22, 2002
Notice of change of directors or secretaries or in their particulars 3809...
Registry
Jul 23, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jul 8, 2002
Annual return
Financials
Jun 1, 2002
Annual accounts
Registry
May 1, 2002
Resignation of a secretary
Registry
Apr 17, 2002
Appointment of a secretary
Registry
Apr 1, 2002
Appointment of a man as Secretary
Registry
Apr 1, 2002
Resignation of one Secretary (a man)
Registry
Jan 18, 2002
Company name change
Registry
Jan 18, 2002
Change of name certificate
Registry
Jan 4, 2002
Appointment of a director
Registry
Jan 4, 2002
Appointment of a secretary
Registry
Jan 4, 2002
Change in situation or address of registered office
Registry
Jan 4, 2002
Resignation of a secretary
Registry
Jan 4, 2002
Resignation of a director
Registry
Aug 8, 2001
Annual return
Registry
Jul 1, 2001
Two appointments: 2 men
Financials
Apr 12, 2001
Annual accounts
Registry
Apr 12, 2001
Exemption from appointing auditors
Registry
Jul 19, 2000
Annual return
Registry
Jan 12, 2000
Appointment of a director
Registry
Dec 30, 1999
Change in situation or address of registered office
Registry
Dec 30, 1999
Appointment of a secretary
Registry
Aug 1, 1999
Two appointments: 2 men
Registry
Jul 27, 1999
Resignation of a director
Registry
Jul 27, 1999
Resignation of a secretary
Registry
Jul 19, 1999
Two appointments: 2 companies