PA HOLDINGS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

04/02/254 February 2025 Change of details for Pa Consulting Government Services Limited as a person with significant control on 2025-02-04

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Cessation of Pacg2 Limited as a person with significant control on 2024-09-13

View Document

08/10/248 October 2024 Notification of Pa Consulting Government Services Limited as a person with significant control on 2024-09-13

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

23/04/2423 April 2024 Appointment of Mr Christian David Falcon Norris as a director on 2024-04-23

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of William Anthony Lambe as a director on 2023-01-18

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Mr Hamish Maule as a director on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Alan Middleton as a director on 2021-12-31

View Document

02/12/212 December 2021 Termination of appointment of Ruairidh Gregor Cameron as a director on 2021-11-29

View Document

06/08/216 August 2021 Appointment of Mr James William Greenfield as a secretary on 2021-08-02

View Document

28/07/2128 July 2021 Termination of appointment of William Warner as a secretary on 2021-07-12

View Document

30/06/2130 June 2021 Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED RUAIRIDH GREGOR CAMERON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / PACG2 LIMITED / 02/10/2017

View Document

26/09/1726 September 2017 STATEMENT BY DIRECTORS

View Document

26/09/1726 September 2017 REDUCE ISSUED CAPITAL 18/09/2017

View Document

26/09/1726 September 2017 SOLVENCY STATEMENT DATED 18/09/17

View Document

26/09/1726 September 2017 26/09/17 STATEMENT OF CAPITAL GBP 13455679

View Document

25/09/1725 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 286478369

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT KING

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR JAMES WILLIAM GREENFIELD

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 ADOPT ARTICLES 28/04/2016

View Document

19/04/1619 April 2016 01/07/14 FULL LIST AMEND

View Document

19/04/1619 April 2016 ALTER ARTICLES 30/03/2016

View Document

19/04/1619 April 2016 01/07/15 FULL LIST AMEND

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022350160004

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOYNIHAN

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 13455679

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR MATTHEW GORDON

View Document

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR ROBERT GAIUS KING

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY LISA DADSWELL

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIDGET MILLER

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MIDDLETON / 06/12/2011

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY APPOINTED MS BRIDGET MILLER

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY KULLY JANJUAH

View Document

08/02/118 February 2011 SECRETARY APPOINTED MRS LISA DADSWELL

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 APPOINT PERSON AS DIRECTOR

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR CHARLES BARRETT

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPREADBURY

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID EDMUND GARDNER / 11/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPREADBURY / 11/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MOYNIHAN / 11/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MIDDLETON / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KULLY JANJUAH / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KULLY JANJUAH / 11/03/2010

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MIDDLETON / 01/09/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 MEMORANDUM OF ASSOCIATION

View Document

10/07/0810 July 2008 ALTER ARTICLES 28/05/2008

View Document

10/07/0810 July 2008 ARTICLES OF ASSOCIATION

View Document

10/07/0810 July 2008 SCHEME AND DEMERGER 28/05/2008

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR ANDREW SPREADBURY

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA JUDGE

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR HALBERSTADT

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HOOKE

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CHAFFEY

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN STAPLETON

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN BARLOW

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN MURRAY

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR ADRIAN GARDNER

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR KULLY JANJUAH

View Document

24/06/0824 June 2008 CERTIFICATE TO REDUCE SHARE CAPITAL

View Document

24/06/0824 June 2008 COURT ORDER TO REDUCE SHARE CAPITAL

View Document

20/06/0820 June 2008 SCHEME OF ARRANGEMENT

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR IAN EDWARD BARLOW

View Document

11/06/0811 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW WHITE RIDLEY

View Document

06/06/086 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/086 June 2008 SCHEME OF ARRANGEMENT/DEMERGER/PAH3/IPEXH 28/05/2008

View Document

10/04/0810 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/082 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0716 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS; AMEND

View Document

27/07/0727 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/056 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 01/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/047 June 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 £ IC 14880121/14448605 08/04/04 £ SR [email protected]=431516

View Document

04/05/044 May 2004 £ IC 14448605/13357434 08/04/04 £ SR [email protected]=1091171

View Document

16/04/0416 April 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/04/0416 April 2004 ARTICLES OF ASSOCIATION

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/038 September 2003 RETURN MADE UP TO 01/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/037 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 SECTION 394

View Document

16/09/0216 September 2002 AUDITOR'S RESIGNATION

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/029 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/023 August 2002 RESCINDING 882 ISS 28/06/02

View Document

09/07/029 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/025 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/023 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0114 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0120 November 2001 RECINDED 882R 10153 AT 10P 8/10

View Document

12/11/0112 November 2001 RETURN MADE UP TO 01/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0011 September 2000 ADOPT MEM AND ARTS 25/08/00

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 RETURN MADE UP TO 01/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 ADOPT MEM AND ARTS 05/10/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 01/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/9829 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/98

View Document

29/04/9829 April 1998 ALTER MEM AND ARTS 17/04/98

View Document

29/04/9829 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/04/98

View Document

29/04/9829 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/04/988 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 CONSO 08/12/97

View Document

06/01/986 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 ALTER MEM AND ARTS 08/12/97

View Document

06/01/986 January 1998 VARYING SHARE RIGHTS AND NAMES 08/12/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 01/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/9717 July 1997 £ IC 16298777/15883777 27/06/97 £ SR [email protected]=415000

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 01/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 SECT 80 11/05/96

View Document

28/05/9628 May 1996 ALTER MEM AND ARTS 11/05/96

View Document

12/05/9612 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 AUDITOR'S RESIGNATION

View Document

31/07/9531 July 1995 RETURN MADE UP TO 01/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 SHARES AGREEMENT OTC

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/949 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/94

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 01/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/9230 July 1992

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 ADOPT MEM AND ARTS 19/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 02/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 ALTER MEM AND ARTS 27/04/91

View Document

30/05/9130 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 60A KNIGHTSBRIDGE, LONDON, SW1X 7JX

View Document

25/10/9025 October 1990 RETURN MADE UP TO 02/06/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/8927 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/894 September 1989 RETURN MADE UP TO 01/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/8925 July 1989 AUDITOR'S RESIGNATION

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

15/06/8915 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

25/04/8925 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 NEW SECRETARY APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 SECRETARY RESIGNED

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

30/12/8830 December 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 WD 16/11/88 AD 06/10/88--------- PREMIUM £ SI [email protected]=13 £ IC 10000000/10000013

View Document

23/11/8823 November 1988 CAPIT PROFITS FOR DIV 06/10/88

View Document

10/11/8810 November 1988 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/10/8819 October 1988 SHARES AGREEMENT OTC

View Document

29/09/8829 September 1988 Resolutions

View Document

29/09/8829 September 1988 S-DIV

View Document

29/09/8829 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/88

View Document

29/09/8829 September 1988 SUB DIV SHARES TO 10P 14/09/88

View Document

27/09/8827 September 1988 WD 22/09/88 AD 14/09/88--------- £ SI [email protected]=9999998 £ IC 2/10000000

View Document

19/09/8819 September 1988 COMPANY NAME CHANGED PA HOLDINGS (1988) LIMITED CERTIFICATE ISSUED ON 16/09/88

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988

View Document

04/05/884 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/03/8824 March 1988 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