PA HARDWARE LTD

Company Documents

DateDescription
15/03/1215 March 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

30/11/1130 November 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2011:LIQ. CASE NO.1

View Document

23/11/1123 November 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

16/06/1116 June 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2011:LIQ. CASE NO.1

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O PAUL HUGHES 100 BRUCE ROAD RADFORD COVENTRY CV6 2LG UNITED KINGDOM

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY ANJUM ALEEM

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MENELICK JONES

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM C/O ZUBAIR ALEEM 46 BELLEVUE ROAD WALTHAMSTOW LONDON E17 4DG UNITED KINGDOM

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR ZUBAIR ALEEM

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM QUADNET HOUSE STAFFA ROAD LEYTON LONDON E10 7QZ

View Document

06/01/116 January 2011 COMPANY NAME CHANGED QUADNET LIMITED CERTIFICATE ISSUED ON 06/01/11

View Document

02/11/102 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009113

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANJUM ALEEM

View Document

15/01/1015 January 2010 CHANGE OF NAME 04/01/2010

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR TUFAEL AHMED

View Document

12/10/0912 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 NC INC ALREADY ADJUSTED 07/07/09

View Document

14/07/0914 July 2009 GBP NC 1000/200000 07/07/2009

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: QUADNET HOUSE STAFFA ROAD LEYTON LONDON E10 7QZ

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: POWERHOUSE STAFFA ROAD LEYTON LONDON E10 7QZ

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 23/02/05; NO CHANGE OF MEMBERS

View Document

04/01/054 January 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 23/02/04; NO CHANGE OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 46 BELLE VUE ROAD LONDON E17 4DG

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 48 FILLEBROOK ROAD LEYTONSTONE LONDON E11 4AT

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 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