- Company Overview for PPS BUSINESS DEVELOPMENT GROUP LIMITED (03722118)
- Filing history for PPS BUSINESS DEVELOPMENT GROUP LIMITED (03722118)
- People for PPS BUSINESS DEVELOPMENT GROUP LIMITED (03722118)
- Charges for PPS BUSINESS DEVELOPMENT GROUP LIMITED (03722118)
- Insolvency for PPS BUSINESS DEVELOPMENT GROUP LIMITED (03722118)
- More for PPS BUSINESS DEVELOPMENT GROUP LIMITED (03722118)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2010 | |
21 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2009 | |
26 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2009 | |
14 Jan 2009 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2008 | |
26 Jun 2008 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2008 | |
04 Feb 2008 | 4.68 | Liquidators' statement of receipts and payments | |
04 Jul 2007 | 4.68 | Liquidators' statement of receipts and payments | |
15 Jan 2007 | 4.68 | Liquidators' statement of receipts and payments | |
03 Jul 2006 | 4.68 | Liquidators' statement of receipts and payments | |
15 Jun 2006 | 287 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS | |
25 Jan 2006 | 4.68 | Liquidators' statement of receipts and payments | |
09 Nov 2005 | 287 | Registered office changed on 09/11/05 from: ashgates corporate services LTD 63 friar gate derby DE1 1DJ | |
06 Jul 2005 | 4.68 | Liquidators' statement of receipts and payments | |
21 Jul 2004 | 4.20 | Statement of affairs | |
21 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2004 | 600 | Appointment of a voluntary liquidator | |
05 May 2004 | 288b | Secretary resigned;director resigned | |
03 Apr 2004 | 288b | Director resigned | |
03 Apr 2004 | 363s | Return made up to 26/02/04; full list of members | |
03 Apr 2004 | 363(287) |
Registered office changed on 03/04/04
|
|
06 Feb 2004 | 287 | Registered office changed on 06/02/04 from: 6TH floor north mill bridgefoot belper derbyshire DE56 1YD | |
28 Jan 2004 | 225 | Accounting reference date shortened from 31/03/04 to 31/12/03 |