PAIG OVERSEAS LIMITED

Company Documents

DateDescription
05/10/125 October 2012 DECLARATION OF SOLVENCY

View Document

05/10/125 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

05/10/125 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY MAUREEN HODGKINSON

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEVANNEY

View Document

04/07/124 July 2012 DIRECTOR APPOINTED ALISTAIR DUNCAN STEWART

View Document

04/07/124 July 2012 DIRECTOR APPOINTED IAN MCGILLIVRAY

View Document

29/06/1229 June 2012 CURRSHO FROM 31/12/2012 TO 30/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM WATCHMOOR POINT WATCHMOOR ROAD CAMBERLEY SURREY GU15 3EX

View Document

26/01/1226 January 2012 REDUCE ISSUED CAPITAL 18/01/2012

View Document

20/01/1220 January 2012 CONSOLIDATION 18/01/2012

View Document

20/01/1220 January 2012 CONSOLIDATION 18/01/12

View Document

20/01/1220 January 2012 STATEMENT BY DIRECTORS

View Document

20/01/1220 January 2012 SOLVENCY STATEMENT DATED 18/01/12

View Document

20/01/1220 January 2012 20/01/12 STATEMENT OF CAPITAL GBP 1

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART MCCASLIN

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/1124 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/1128 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MAUREEN HODGKINSON

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY PREMIUM AIRCRAFT INTERIORS GROUP LIMITED

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL RODGERS

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY SETON HOUSE INTERNATIONAL SERVICES LIMITED

View Document

11/10/1011 October 2010 CORPORATE SECRETARY APPOINTED PREMIUM AIRCRAFT INTERIORS GROUP LIMITED

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR WILLIAM GERARD DEVANNEY

View Document

08/01/108 January 2010 SECTION 175(5)(A) 22/12/2009

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S PARTICULARS PAUL CARTER

View Document

06/06/096 June 2009 DIRECTOR APPOINTED NEIL ANTHONY RODGERS

View Document

06/06/096 June 2009 DIRECTOR RESIGNED MICHAEL KAYSER

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/11/0810 November 2008 AGREEMENT 28/10/2008

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY'S PARTICULARS SETON HOUSE INTERNATIONAL SERVICES LIMITED

View Document

09/05/089 May 2008 DIRECTOR RESIGNED JAMIE MCCOMASKY

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MICHAEL ARTHUR KAYSER

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 COMPANY NAME CHANGED SETON HOUSE OVERSEAS LIMITED CERTIFICATE ISSUED ON 08/10/07

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 COMPANY NAME CHANGED BRITAX OVERSEAS LIMITED CERTIFICATE ISSUED ON 17/11/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/047 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0310 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0210 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/022 October 2002 AUDITOR'S RESIGNATION

View Document

02/08/022 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0213 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0225 February 2002 AUDITOR'S RESIGNATION

View Document

20/02/0220 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0219 February 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/02/0219 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0219 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 AUDITOR'S RESIGNATION

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 AUDITOR'S RESIGNATION

View Document

03/10/003 October 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 SHARES AGREEMENT OTC

View Document

19/08/9819 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/08/98

View Document

19/08/9819 August 1998 NC INC ALREADY ADJUSTED 07/08/98

View Document

19/08/9819 August 1998 ADOPT MEM AND ARTS 07/08/98

View Document

19/08/9819 August 1998 � NC 100/500000000 07/08/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/09/975 September 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 COMPANY NAME CHANGED B.S.G. OVERSEAS LIMITED CERTIFICATE ISSUED ON 01/06/97

View Document

23/10/9623 October 1996 EXEMPTION FROM APPOINTING AUDITORS 08/10/96

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM: G OFFICE CHANGED 19/06/95 BURGESS HOUSE 1270 COVENTRY ROAD YARDLEY BIRMINGHAM B25 8BS

View Document

03/11/943 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/09/941 September 1994

View Document

01/09/941 September 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/09/941 September 1994

View Document

11/07/9411 July 1994 COMPANY NAME CHANGED BRISTOL STREET GROUP LIMITED CERTIFICATE ISSUED ON 11/07/94

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/08/9310 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

10/08/9310 August 1993

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993

View Document

04/11/924 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/08/9213 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992

View Document

17/07/9217 July 1992 S386 DISP APP AUDS 23/06/92

View Document

05/11/915 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/09/919 September 1991

View Document

09/09/919 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 EXEMPTION FROM APPOINTING AUDITORS 260689

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/12/882 December 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/11/8413 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

23/12/8323 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

04/12/824 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

21/05/5521 May 1955 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