PAUL AND TINA LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 APPLICATION FOR STRIKING-OFF

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL LAMBERT / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA PATRICIA LAMBERT / 01/10/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM 7 SEAGRIM CRESCENT RICHMOND NORTH YORKSHIRE DL10 4UB

View Document

07/08/097 August 2009 COMPANY NAME CHANGED NIGHTINGALE HALL CARE SERVICES LIMITED CERTIFICATE ISSUED ON 08/08/09

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL LAMBERT / 01/01/2007

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA LAMBERT / 01/01/2007

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0025 October 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