Having been setup in 1991, P & P Litho Ltd has its registered office in Sunningdale in Berkshire, it's status is listed as "Active". The current directors of P & P Litho Ltd are Pandhor, Iqbal, Pandhor, Kulwinder, Pandhor, Senita.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANDHOR, Iqbal | 20 June 1991 | - | 1 |
PANDHOR, Kulwinder | 20 June 1991 | - | 1 |
PANDHOR, Senita | 01 October 2006 | 31 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 24 October 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 22 November 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 28 November 2017 | |
MR04 - N/A | 04 August 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 21 December 2016 | |
MR01 - N/A | 22 August 2016 | |
MR01 - N/A | 13 August 2016 | |
AR01 - Annual Return | 11 July 2016 | |
MR01 - N/A | 23 June 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 11 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 November 2012 | |
AD01 - Change of registered office address | 16 November 2012 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 15 December 2011 | |
MG01 - Particulars of a mortgage or charge | 21 September 2011 | |
AR01 - Annual Return | 13 July 2011 | |
SH06 - Notice of cancellation of shares | 29 June 2011 | |
SH03 - Return of purchase of own shares | 29 June 2011 | |
AA - Annual Accounts | 04 November 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
SH01 - Return of Allotment of shares | 18 February 2010 | |
RESOLUTIONS - N/A | 06 February 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 07 September 2009 | |
287 - Change in situation or address of Registered Office | 07 September 2009 | |
287 - Change in situation or address of Registered Office | 07 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 21 October 2008 | |
395 - Particulars of a mortgage or charge | 30 September 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 08 August 2007 | |
363a - Annual Return | 07 December 2006 | |
363a - Annual Return | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
AA - Annual Accounts | 20 October 2006 | |
AA - Annual Accounts | 01 February 2006 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 10 January 2003 | |
363s - Annual Return | 19 July 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 06 August 2001 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 30 June 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 08 July 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 16 June 1998 | |
363s - Annual Return | 12 December 1997 | |
AA - Annual Accounts | 04 December 1997 | |
AA - Annual Accounts | 30 January 1997 | |
AA - Annual Accounts | 06 February 1996 | |
363s - Annual Return | 30 August 1995 | |
AA - Annual Accounts | 16 February 1995 | |
AA - Annual Accounts | 03 March 1994 | |
363s - Annual Return | 25 June 1993 | |
AA - Annual Accounts | 02 February 1993 | |
363s - Annual Return | 16 July 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 September 1991 | |
RESOLUTIONS - N/A | 30 July 1991 | |
288 - N/A | 30 July 1991 | |
CERTNM - Change of name certificate | 01 July 1991 | |
CERTNM - Change of name certificate | 01 July 1991 | |
287 - Change in situation or address of Registered Office | 27 June 1991 | |
NEWINC - New incorporation documents | 19 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 August 2016 | Outstanding |
N/A |
A registered charge | 23 June 2016 | Outstanding |
N/A |
Rent deposit deed | 14 September 2011 | Fully Satisfied |
N/A |
Debenture | 25 September 2008 | Fully Satisfied |
N/A |