P A D CONTRACT REPAIRS LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 CURRSHO FROM 31/05/2013 TO 28/02/2013

View Document

01/09/131 September 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

05/07/135 July 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

08/04/138 April 2013 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

31/07/1231 July 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

02/08/112 August 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW DAWBER / 01/04/2010

View Document

04/11/104 November 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DISS40 (DISS40(SOAD))

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

24/08/1024 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: GISTERED OFFICE CHANGED ON 17/06/2008 FROM UNIT 10 G WATERSIDE HOUSE WATERSIDE BUSINESS PARK BRIDGE APPROACH BARROW IN FURNESS CUMBRIA LA14 2HE

View Document

25/02/0825 February 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/08/06

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: G OFFICE CHANGED 15/02/08 7 COBDEN STREET DALTON IN FURNESS CUMBRIA LA15 8SG

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: G OFFICE CHANGED 07/11/06 81 DALTON ROAD BARROW IN FURNESS LA14 1HZ

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: G OFFICE CHANGED 09/06/06 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

06/06/066 June 2006 COMPANY NAME CHANGED PULHAM LTD CERTIFICATE ISSUED ON 06/06/06

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: G OFFICE CHANGED 03/05/06 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 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