PAUL BOWEN (WALES) LIMITED

Company Documents

DateDescription
21/01/1221 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/123 January 2012 APPLICATION FOR STRIKING-OFF

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAULA BOWEN

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM THE SPACE CENTRE SEVEN MILE LANE WROTHAM HEATH BOROUGH GREEN KENT TN15 8QY

View Document

20/10/0920 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOWEN / 01/01/2008

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA BOWEN / 01/01/2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: GISTERED OFFICE CHANGED ON 01/10/2008 FROM TROED RHIW GOCH BEULAH LLANWRTYD WELLS POWYS LD5 4UG

View Document

01/05/081 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 COMPANY NAME CHANGED HEALTH SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 19/06/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: G OFFICE CHANGED 29/03/07 THE SPACE CENTRE SEVEN MILE LANE, WROTHAM HEATH BOROUGH GREEN KENT TN15 8QY

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 COMPANY NAME CHANGED THE SPACE CENTRE (KENT) LIMITED CERTIFICATE ISSUED ON 28/07/99

View Document

07/06/997 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 COMPANY NAME CHANGED HEALTH SUPPORT SERVICES (NORTH) LIMITED CERTIFICATE ISSUED ON 05/08/98

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: G OFFICE CHANGED 25/06/98 UNIT 3,4 AND 6 ORCHARD PLACE FARM BUSINESS PARK,COMP ROAD WROTHAM HEATH,BOROUGH GREEN SEVEN OAKS KENT TN15 8QX

View Document

13/10/9713 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: G OFFICE CHANGED 02/10/95 46A SYON LANE OSTERLEY ISLEWORTH MIDDLESEX TW7 5NQ

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 SECRETARY RESIGNED

View Document

22/09/9522 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9522 September 1995 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