PAUL BENNETT ARCHITECTURAL DESIGN LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

11/12/0911 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETT / 03/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: G OFFICE CHANGED 30/08/07 19 HILLMAN WAY ETTINGTON STRATFORD UPON AVON WARWICKSHIRE CV37 7SG

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: G OFFICE CHANGED 29/07/04 28 DANIELL ROAD WELLESBOURNE WARWICK WARWICKSHIRE CV35 9UD

View Document

14/11/0314 November 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/021 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: G OFFICE CHANGED 06/09/00 2 WHITWORTH DRIVE RANDLAY TELFORD TF3 2NN

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: G OFFICE CHANGED 04/12/98 12-14 ST MARY'S STREET NEWPORT SALOP TF10 7AB

View Document

25/11/9825 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9825 November 1998 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