PA LISTINGS LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/1315 May 2013 DECLARATION OF SOLVENCY

View Document

15/05/1315 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/05/1315 May 2013 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1315 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 15/12/11 NO CHANGES

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 06/12/10 NO CHANGES

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY MARY COLE

View Document

22/07/1022 July 2010 SECRETARY APPOINTED STEVEN JOHN BROWN

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/01/107 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY COLE / 01/10/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/083 November 2008 MEMORANDUM OF ASSOCIATION

View Document

03/11/083 November 2008 ADOPT ARTICLES 16/10/2008

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DAVID IAN CAMPBELL

View Document

04/09/084 September 2008 DIRECTOR APPOINTED ANTHONY GERARD WATSON

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0329 August 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ADOPT ARTICLES 12/09/00

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 S366A DISP HOLDING AGM 06/07/99

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS; AMEND

View Document

31/12/9631 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 COMPANY NAME CHANGED LISTINGS LIMITED CERTIFICATE ISSUED ON 01/05/96

View Document

03/04/963 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996

View Document

13/03/9613 March 1996

View Document

13/03/9613 March 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 4 MIDDLE STREET LONDON EC1A 7JA

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 CONVE 23/02/96

View Document

13/03/9613 March 1996

View Document

13/03/9613 March 1996

View Document

13/03/9613 March 1996 ADOPT MEM AND ARTS 22/02/96

View Document

13/03/9613 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/96

View Document

13/03/9613 March 1996 PARTICULARS SHARES 22/02/96

View Document

13/03/9613 March 1996 RE CLASSIFICATION SHARE 22/02/96

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/12/955 December 1995 RE DESIGNATION SHARES 03/04/95

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994

View Document

17/11/9417 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/02/9211 February 1992

View Document

11/02/9211 February 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

10/12/9010 December 1990

View Document

03/01/903 January 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

07/07/897 July 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

04/02/884 February 1988 WD 12/01/88 AD 31/10/87--------- PREMIUM � SI 245@1=245 � IC 6512/6757

View Document

21/12/8721 December 1987 WD 30/11/87 AD 19/10/87-30/10/87 PREMIUM � SI 6510@1=6510 � IC 2/6512

View Document

17/12/8717 December 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/87

View Document

17/12/8717 December 1987 VARYING SHARE RIGHTS AND NAMES 30/10/87

View Document

17/12/8717 December 1987 NC INC ALREADY ADJUSTED 19/10/87

View Document

17/12/8717 December 1987 � NC 1000/8000

View Document

08/12/878 December 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/871 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/876 November 1987 NEW SECRETARY APPOINTED

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: 1 BALFOUR PLACE LONDON W1Y 5RH

View Document

28/10/8728 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 COMPANY NAME CHANGED GLENBRIGHT PUBLISHERS LIMITED CERTIFICATE ISSUED ON 28/09/87

View Document

21/09/8721 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/08/8721 August 1987 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