PAGHAM TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 STRUCK OFF AND DISSOLVED

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

26/07/1126 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID JUDD / 04/07/2010

View Document

04/08/104 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/08/0914 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN STEPHENS / 08/07/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN STEPHENS / 04/07/2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/07/0428 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED WINFORD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: G OFFICE CHANGED 19/07/00 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/07/007 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/007 July 2000 Incorporation

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