P.A.A. LABORATORIES LIMITED

Company Documents

DateDescription
15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL FRANCOIS JOEL LIGNER / 22/11/2014

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 SAIL ADDRESS CREATED

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/08/1417 August 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT BARAKAT

View Document

20/04/1420 April 2014 REGISTERED OFFICE CHANGED ON 20/04/2014 FROM
TERMARE CLOSE
HOUNDSTONE BUSINESS PARK
YEOVIL
SOMERSET
BA22 8YG

View Document

09/02/149 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STAVELY

View Document

09/02/149 February 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN STAVELY

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL FRANCOIS JOEL LIGNER / 17/12/2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR EMMANUEL FRANCOIS JOEL LIGNER

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR VINCENT BARAKAT

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR KARSTEN FJ￯﾿ᄑRSTEDT

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LESTER

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STAVELY / 31/12/2011

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN STAVELY / 31/12/2011

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR ANDREW LAWRENCE LESTER

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR RAINER BURIAN

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED KARSTEN FJ�RSTEDT

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STAVELY / 25/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR RAINER CARL BURIAN

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREAS MLADEK

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS MLADECK / 21/01/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 1 TECHNINE GUARD AVENUE, HOUNDSTONE BUSINESS PA, YEOVIL SOMERSET BA22 8YE

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/04/052 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 � NC 50000/100000 31/12

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/05/022 May 2002 � NC 10100/50000 31/12/

View Document

02/05/022 May 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 � NC 100/10100 30/12/

View Document

12/06/0112 June 2001 NC INC ALREADY ADJUSTED 31/12/00

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: G OFFICE CHANGED 13/09/00 1 TECHNINE GUARD AVENUE, HOUNDSTONE BUSINESS PA, YEOVIL SOMERSET BA22 8YE

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: G OFFICE CHANGED 01/06/00 ST ALBANS COURT 178 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HU

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: G OFFICE CHANGED 22/12/98 ENTERPRISE HOUSE 2 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3JU

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: G OFFICE CHANGED 14/01/98 TREESIGN HOUSE STOBB HOUSE VIEW BRANDON DURHAM DH7 8SX

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: G OFFICE CHANGED 12/05/97 9 DERWENTSIDE BUSINESS CENTRE VILLA REAL CONSETT CO DURHAM DH8 6BP

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 COMPANY NAME CHANGED PAA BIOLOGICS LIMITED CERTIFICATE ISSUED ON 11/01/95

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 mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/12/938 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/10/9328 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/939 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: G OFFICE CHANGED 13/04/92 19 HOLMDENE AVENUE NORTH HARROW MIDDLESEX HA2 6HP

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/03/9230 March 1992 SECRETARY RESIGNED

View Document

30/03/9230 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 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