About

Registered Number: 04330516
Date of Incorporation: 28/11/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2014 (9 years and 8 months ago)
Registered Address: 6th Floor 3 Hardman Street, Manchester, M3 3AT

 

P. P. P Ltd was founded on 28 November 2001. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2014
4.43 - Notice of final meeting of creditors 08 May 2014
1.4 - Notice of completion of voluntary arrangement 24 March 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 May 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 April 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 April 2010
LIQ MISC - N/A 12 August 2009
LIQ MISC OC - N/A 03 July 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
LIQ MISC OC - N/A 13 November 2008
LIQ MISC OC - N/A 13 November 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 April 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 April 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 April 2008
MISC - Miscellaneous document 28 June 2007
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 June 2007
1.1 - Report of meeting approving voluntary arrangement 07 February 2005
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 June 2004
COCOMP - Order to wind up 08 June 2004
287 - Change in situation or address of Registered Office 17 March 2004
363s - Annual Return 27 January 2003
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.