PA BUILDING AND CIVIL ENGINEERING CONTRACTORS LTD

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1030 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1013 October 2010 APPLICATION FOR STRIKING-OFF

View Document

08/02/108 February 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 01/08/02; CHANGE OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: G OFFICE CHANGED 08/08/02 OFFICE 8 BRITANNIA HOUSE SKINNER LANE PONTEFRACT WEST YORKSHIRE WF6 1UU

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 COMPANY NAME CHANGED P&A CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 30/01/01

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: G OFFICE CHANGED 20/10/00 OFFICE 8 BRITANNIA HOUSE SKINNER LANE PONTEFRACT WEST YORKSHIRE WF6 1UU

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 Incorporation

View Document

05/10/005 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MCS DEVON LTD


  • 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