Based in Nottingham, Pb Properties (UK) Ltd was established in 1998, it's status is listed as "Dissolved". The organisation has 4 directors. We don't currently know the number of employees at Pb Properties (UK) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATTANI, Dhirajlal Liladhar | 03 March 1998 | - | 1 |
PATTANI, Mansukhlal Liladhar | 03 March 1998 | - | 1 |
PATTANI, Narendrakumar Liladhar | 03 March 1998 | - | 1 |
PATTANI, Ramesh Liladhar | 03 March 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 April 2020 | |
AM23 - N/A | 16 January 2020 | |
AM10 - N/A | 16 January 2020 | |
AM10 - N/A | 05 September 2019 | |
AM10 - N/A | 02 March 2019 | |
AM19 - N/A | 18 January 2019 | |
AM10 - N/A | 30 August 2018 | |
AM06 - N/A | 02 May 2018 | |
AM03 - N/A | 21 March 2018 | |
AD01 - Change of registered office address | 08 February 2018 | |
AM01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 30 March 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 07 June 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 19 April 2010 | |
AD01 - Change of registered office address | 19 April 2010 | |
AD01 - Change of registered office address | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 17 July 2007 | |
363a - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 04 September 2006 | |
363s - Annual Return | 20 February 2006 | |
395 - Particulars of a mortgage or charge | 01 December 2005 | |
395 - Particulars of a mortgage or charge | 01 December 2005 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 02 March 2005 | |
395 - Particulars of a mortgage or charge | 16 February 2005 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 13 February 2004 | |
395 - Particulars of a mortgage or charge | 12 November 2003 | |
395 - Particulars of a mortgage or charge | 20 August 2003 | |
395 - Particulars of a mortgage or charge | 20 August 2003 | |
395 - Particulars of a mortgage or charge | 20 August 2003 | |
AA - Annual Accounts | 16 July 2003 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 10 September 2001 | |
395 - Particulars of a mortgage or charge | 14 August 2001 | |
363s - Annual Return | 24 April 2001 | |
AA - Annual Accounts | 26 May 2000 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 21 September 1999 | |
363s - Annual Return | 16 April 1999 | |
225 - Change of Accounting Reference Date | 22 December 1998 | |
395 - Particulars of a mortgage or charge | 18 May 1998 | |
288a - Notice of appointment of directors or secretaries | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 24 March 1998 | |
287 - Change in situation or address of Registered Office | 24 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1998 | |
288b - Notice of resignation of directors or secretaries | 27 February 1998 | |
288b - Notice of resignation of directors or secretaries | 27 February 1998 | |
NEWINC - New incorporation documents | 23 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal mortgage | 23 November 2005 | Outstanding |
N/A |
Legal mortgage | 23 November 2005 | Fully Satisfied |
N/A |
Legal charge | 15 February 2005 | Fully Satisfied |
N/A |
Legal charge | 23 October 2003 | Fully Satisfied |
N/A |
Charge deed | 14 August 2003 | Fully Satisfied |
N/A |
Charge deed | 14 August 2003 | Fully Satisfied |
N/A |
Charge deed | 14 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 25 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 08 May 1998 | Fully Satisfied |
N/A |