PASHA PUBS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/11/118 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/10/0928 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHARLES MCINTYRE MILLS / 01/11/2008

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MCINTYRE MILLS / 01/11/2008

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: G OFFICE CHANGED 23/02/07 74 KIPLING ROAD ST MARKS CHELTENAM GLOS GL51 7DQ

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/11/057 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 Incorporation

View Document

24/09/0424 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information