PA REALISATIONS 2017 LIMITED

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1814 May 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

18/01/1818 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/11/2017:LIQ. CASE NO.1

View Document

17/07/1717 July 2017 COMPANY NAME CHANGED PARTISAN LIMITED CERTIFICATE ISSUED ON 17/07/17

View Document

17/07/1717 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1725 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2016

View Document

19/01/1619 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2015

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM THE CHAPEL ARGYLE TERRACE BATH BA2 3DF

View Document

25/11/1425 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/11/1425 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/11/1425 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/10/1212 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY HERMON / 15/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HASKINS / 15/11/2010

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTONY HERMON / 15/11/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY HERMON / 01/02/2010

View Document

19/11/0919 November 2009 01/10/09 NO CHANGES

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0821 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM BEAUFORT HOUSE 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

05/11/075 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0611 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 37 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HT

View Document

10/11/0410 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0314 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: OLD STATION HOUSE STATION APPROACH NEWPORT STREET SWINDON WILTS SN1 3DU

View Document

20/01/9820 January 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF CF4 3JN

View Document

01/10/971 October 1997 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