PHILIP PAUL & ASSOCIATES LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

02/10/232 October 2023 Statement of capital on 2023-10-02

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Application to strike the company off the register

View Document

28/09/2328 September 2023 Termination of appointment of Steven Redgwell as a director on 2023-09-25

View Document

28/09/2328 September 2023 Termination of appointment of Adrian Colosso as a director on 2023-09-25

View Document

28/09/2328 September 2023 Termination of appointment of Timothy John Chadwick as a director on 2023-09-25

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/05/2327 May 2023 Director's details changed for Mr Timothy John Chadwick on 2023-03-27

View Document

03/01/233 January 2023 Termination of appointment of Fiona Andrews as a director on 2022-12-31

View Document

24/11/2224 November 2022 Director's details changed for Mr Steven Redgwell on 2020-11-03

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/09/2216 September 2022

View Document

06/01/226 January 2022 Appointment of Mr Adrian Colosso as a director on 2021-12-15

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP COGGILL

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/01/144 January 2014 DIRECTOR APPOINTED MR PHILIP JAMES COGGILL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/12/1117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/01/118 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE COGGILL / 01/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL COGGILL / 01/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

30/12/0830 December 2008 GBP NC 1000/3000 22/12/2008

View Document

30/12/0830 December 2008 NC INC ALREADY ADJUSTED 22/12/08

View Document

01/12/081 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company