PADDOCK BROW LEASING CO LIMITED

Company Documents

DateDescription
05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
30 CAMP ROAD
FARNBOROUGH
HAMPSHIRE
GU14 6EW
ENGLAND

View Document

03/06/153 June 2015 DECLARATION OF SOLVENCY

View Document

03/06/153 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

03/06/153 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1516 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/03/1516 March 2015 SAIL ADDRESS CREATED

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LTD

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
2 MINTON PLACE
VICTORIA ROAD
BICESTER
OXON
OX26 6QB

View Document

02/03/152 March 2015 CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP

View Document

25/02/1525 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MRS RACHEL CAMILLA CHURCHILL

View Document

22/02/1122 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

20/03/0920 March 2009 SECRETARY APPOINTED CH BUSINESS SERVICES LTD

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR CH BUSINESS SERVICES LTD

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR TRIPLE POINT CAPITAL LLP

View Document

19/02/0919 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

02/02/092 February 2009 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