GOVERT PAUW LIMITED

Company Documents

DateDescription
19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GOVERT PAUW / 19/03/2015

View Document

13/01/1513 January 2015 Annual return made up to 21 October 2013 with full list of shareholders

View Document

13/01/1513 January 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/04/1415 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY LIEZEL PAUW

View Document

19/03/1219 March 2012 SECRETARY APPOINTED MR GOVERT PAUW

View Document

17/11/1117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU ENGLAND

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GOVERT PAUW / 10/06/2011

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LIEZEL PAUW / 10/06/2011

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information