Founded in 2008, Propeller Technologies Ltd have registered office in Leeds, West Yorkshire. The company has 2 directors listed as Brookes, Carl, Young, Catherine Elizabeth.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKES, Carl | 25 March 2013 | - | 1 |
YOUNG, Catherine Elizabeth | 21 April 2011 | 25 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 May 2015 | |
2.35B - N/A | 17 February 2015 | |
2.24B - N/A | 15 September 2014 | |
2.16B - N/A | 05 August 2014 | |
F2.18 - N/A | 01 May 2014 | |
2.17B - N/A | 11 April 2014 | |
2.16B - N/A | 09 April 2014 | |
AD01 - Change of registered office address | 18 February 2014 | |
2.12B - N/A | 17 February 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AP03 - Appointment of secretary | 28 March 2013 | |
TM02 - Termination of appointment of secretary | 28 March 2013 | |
TM01 - Termination of appointment of director | 28 March 2013 | |
TM01 - Termination of appointment of director | 28 March 2013 | |
AA - Annual Accounts | 05 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 January 2013 | |
MG01 - Particulars of a mortgage or charge | 31 December 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
AP01 - Appointment of director | 16 November 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AD01 - Change of registered office address | 07 June 2012 | |
TM01 - Termination of appointment of director | 17 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 19 June 2011 | |
AP03 - Appointment of secretary | 03 May 2011 | |
TM02 - Termination of appointment of secretary | 28 April 2011 | |
AP01 - Appointment of director | 28 April 2011 | |
AP01 - Appointment of director | 28 April 2011 | |
AP01 - Appointment of director | 28 April 2011 | |
MG01 - Particulars of a mortgage or charge | 09 April 2011 | |
MG01 - Particulars of a mortgage or charge | 22 March 2011 | |
AD01 - Change of registered office address | 10 August 2010 | |
AR01 - Annual Return | 05 July 2010 | |
AA - Annual Accounts | 18 June 2010 | |
AA - Annual Accounts | 18 February 2010 | |
CH01 - Change of particulars for director | 09 December 2009 | |
363a - Annual Return | 11 June 2009 | |
CERTNM - Change of name certificate | 27 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
NEWINC - New incorporation documents | 21 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 18 December 2012 | Outstanding |
N/A |
Debenture | 31 March 2011 | Outstanding |
N/A |
Debenture | 17 March 2011 | Fully Satisfied |
N/A |