PAIGE2 LTD.

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1230 November 2012 APPLICATION FOR STRIKING-OFF

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
8 ST JAMES'S PLACE
LONDON
SW1 1NP

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 7 March 2012

View Document

01/10/121 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts for year ending 07 Mar 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 7 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

05/12/105 December 2010 Annual accounts small company total exemption made up to 7 March 2010

View Document

16/09/1016 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY LOUISE PAIGE / 01/07/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIK OYSTEIN WOLFF HELGESEN / 01/07/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 7 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED DR WENDY LOUISE PAIGE

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 7 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/06

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED
PAIGE LAW.COM LIMITED
CERTIFICATE ISSUED ON 26/04/06

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM:
WALTHAM BARN
SMEWINS ROAD
WHITE WALTHAM
BERKSHIRE SL6 3SR

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/04

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM:
4-5 EGHAMS COURT
BOSTON DRIVE
BOURNE END
BUCKINGHAMSHIRE SL8 5YS

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/01

View Document

12/10/0012 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 07/03/01

View Document

27/09/0027 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM:
SUITE 134 2 LANSDOWNE ROW
LONDON
W1X 8HL

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/09/998 September 1999 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