- Company Overview for PPI RECLAIM LIMITED (06592165)
- Filing history for PPI RECLAIM LIMITED (06592165)
- People for PPI RECLAIM LIMITED (06592165)
- More for PPI RECLAIM LIMITED (06592165)
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) |
---|---|---|---|
31 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2009 | 363a | Return made up to 14/05/09; full list of members | |
28 May 2009 | 190 | Location of debenture register | |
28 May 2009 | 353 | Location of register of members | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from c/o c/o neo media pioneer house birmingham street halesowen west midlands B63 3HN | |
28 May 2009 | 288c | Secretary's Change of Particulars / andrew dunn / 28/05/2009 / HouseName/Number was: , now: 15; Street was: 24 barn close, now: haybridge avenue; Area was: , now: hagley; Post Town was: halesowen, now: stourbridge; Post Code was: B63 4LL, now: DY8 2XG; Country was: , now: united kingdom | |
04 Sep 2008 | 88(2) | Ad 21/08/08 gbp si 500@1=500 gbp ic 1/501 | |
25 Jun 2008 | 288b | Appointment Terminated Director 7SIDE nominees LIMITED | |
25 Jun 2008 | 288b | Appointment Terminated Secretary 7SIDE secretarial LIMITED | |
24 Jun 2008 | 288a | Director appointed stewart lessells | |
24 Jun 2008 | 288a | Secretary appointed andrew alan dunn | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from 14/18 city road cardiff CF24 3DL | |
14 May 2008 | NEWINC | Incorporation |