This company is commonly known as Pps-charisma Limited. The company was founded 25 years ago and was given the registration number 03672402. The firm's registered office is in BATLEY. You can find them at Wesley House Chapel Lane Huddersfield Road, Birstall, Batley, West Yorkshire. This company's SIC code is 2222 - Printing not elsewhere classified.
Name | : | PPS-CHARISMA LIMITED |
---|---|---|
Company Number | : | 03672402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 November 1998 |
End of financial year | : | 30 September 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wesley House Chapel Lane Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Moor Park Drive, Headingley, Leeds, LS6 4BX | Secretary | 20 November 2007 | Active |
130 Stone Brig Lane, Rothwell, Leeds, LS26 0UE | Director | 08 October 2004 | Active |
15 Teal Court, Heron Reach, Blackpool, FY3 8FT | Secretary | 21 August 2002 | Active |
39 Strawberry Dale Avenue, Harrogate, HG1 5EA | Secretary | 23 November 1998 | Active |
84 Lyndhurst Gardens, London, N3 1TD | Secretary | 23 November 1998 | Active |
8 Town End, Gildersome, Leeds, LS27 7HB | Secretary | 08 October 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 23 November 1998 | Active |
3-4 The Square, Darley Abbey, Derby, DE22 1DY | Director | 23 November 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 November 1998 | Active |
39 Strawberry Dale Avenue, Harrogate, HG1 5EA | Director | 23 November 1998 | Active |
35 Stainton Road, Radcliffe, M26 3TP | Director | 21 August 2002 | Active |
84 Lyndhurst Gardens, London, N3 1TD | Director | 23 November 1998 | Active |
Wescoe Hill Farm, Wescoe Hill, Weeton, LS17 0EZ | Director | 23 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2010-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2009-07-22 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2009-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2009-07-22 | Resolution | Resolution. | Download |
2009-07-02 | Address | Legacy. | Download |
2008-12-23 | Accounts | Legacy. | Download |
2008-12-01 | Annual return | Legacy. | Download |
2008-09-18 | Mortgage | Legacy. | Download |
2008-09-02 | Incorporation | Memorandum articles. | Download |
2008-08-23 | Change of name | Certificate change of name company. | Download |
2008-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2007-11-30 | Annual return | Legacy. | Download |
2007-11-30 | Officers | Legacy. | Download |
2007-11-30 | Officers | Legacy. | Download |
2007-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2006-12-22 | Annual return | Legacy. | Download |
2006-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2006-03-08 | Annual return | Legacy. | Download |
2005-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2005-01-06 | Annual return | Legacy. | Download |
2004-10-22 | Officers | Legacy. | Download |
2004-10-22 | Officers | Legacy. | Download |
2004-10-22 | Officers | Legacy. | Download |
2004-10-22 | Address | Legacy. | Download |
2004-10-22 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.