PAMELA CAIRNS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM WATERSIDE HOUSE, BRIDGE APPROACH BARROW IN FURNESS CUMBRIA LA14 2HE

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY IAN KNOX

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANNE CAIRNS / 16/03/2011

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANNE CAIRNS / 16/03/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAIRNS / 01/11/2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: G OFFICE CHANGED 24/04/07 MANOR COTTAGE, BIGGAR VILLAGE WALNEY BARROW-IN-FURNESS CUMBRIA LA14 3YG

View Document

17/08/0617 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 COMPANY NAME CHANGED PROPERTY PRESENTATIONS LTD CERTIFICATE ISSUED ON 15/11/05

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information