PA RESOURCES OVERSEAS

Company Documents

DateDescription
23/05/2423 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

26/09/2326 September 2023 Termination of appointment of Mark Francis Mcallister as a director on 2023-09-24

View Document

26/09/2326 September 2023 Appointment of Mr Paul Elstone as a director on 2023-09-20

View Document

26/09/2326 September 2023 Registered office address changed from Flat 9 2 Stannary Street London SE11 4AA England to Barns Hollow Blundells Road Tiverton Devon EX16 4NB on 2023-09-26

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM C/O ADDLESHAW GODDARD MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG ENGLAND

View Document

09/10/199 October 2019 COMPANY RESTORED ON 09/10/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

24/09/1924 September 2019 STRUCK OFF AND DISSOLVED

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

02/03/182 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 80 HAMMERSMITH ROAD LONDON W14 8UD

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR MARK FRANCIS MCALLISTER

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOFFEY

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM WATERFRONT HOUSE HAMMERSMITH EMBANKMENT WINSLOW ROAD LONDON W6 9SF UNITED KINGDOM

View Document

01/05/131 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM WATERFRONT WILMSLOW ROAD HAMMERSMITH LONDON W6 9SF ENGLAND

View Document

07/04/117 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL GOFFEY / 07/04/2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 6 HOLLAND PARK LONDON W11 3TG

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR ULRIK JANSSON

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR GRAHAM PAUL GOFFEY

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULRIK JANSSON / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR HEDI AYEDI

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 COMPANY NAME CHANGED SOCO OVERSEAS CERTIFICATE ISSUED ON 25/11/05

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: ST JAMES'S HOUSE 23 KING STREET LONDON SW1Y 6QY

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 ALTS TO M & A

View Document

16/11/0416 November 2004 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

16/11/0416 November 2004 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

16/11/0416 November 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

16/11/0416 November 2004 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: SWAN HOUSE 32/33 OLD BOND STREET LONDON W1S 4QJ

View Document

09/02/049 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

19/11/9719 November 1997 S366A DISP HOLDING AGM 12/11/97

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

19/11/9719 November 1997 S386 DISP APP AUDS 12/11/97

View Document

19/11/9719 November 1997 S252 DISP LAYING ACC 12/11/97

View Document

17/03/9717 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 COMPANY NAME CHANGED HOLMHIRE LIMITED CERTIFICATE ISSUED ON 11/03/97

View Document

06/02/976 February 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
Recently Viewed
  • STACKM LIMITED


  • 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