PADDLEWORKS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 STRUCK OFF AND DISSOLVED

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1230 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/08/1124 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MRS REBECCA THOMAS-LEESMITH

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY REBECCA THOMAS - LEESMITH

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH LEESMITH / 09/07/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: G OFFICE CHANGED 31/07/07 MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 C/O PURSGLOVE & BROWN LIVERPOOL HOUSE LOWER BRIDGE STREET, CHESTER CHESHIRE CH1 1RD

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: G OFFICE CHANGED 06/09/06 C/O PURSGLOVE & BROWN LIVERPOOL HOUSE, LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RD

View Document

06/09/066 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/01/06

View Document

14/07/0514 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED NOMAD PADDLEWORKS LIMITED CERTIFICATE ISSUED ON 29/04/05

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

02/09/042 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/999 July 1999 Incorporation

View Document


More Company Information