PAUL DANSON IMAGINEERING LLP

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-10-03

View Document

20/01/2420 January 2024 Registered office address changed from 340 Deansgate Manchester M3 4LY to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-20

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-10-03

View Document

09/12/229 December 2022 Liquidators' statement of receipts and payments to 2022-10-03

View Document

09/12/219 December 2021 Liquidators' statement of receipts and payments to 2021-10-03

View Document

11/11/2111 November 2021 Appointment of a voluntary liquidator

View Document

29/10/2129 October 2021 Resignation of a liquidator

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 3A TARIFF STREET MANCHESTER GREATER MANCHESTER M1 2FF

View Document

22/10/1822 October 2018 DETERMINATION FOR LLPS

View Document

22/10/1822 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1822 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/09/1818 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

06/09/176 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 ANNUAL RETURN MADE UP TO 17/10/15

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 ANNUAL RETURN MADE UP TO 17/10/14

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM QUAY HOUSE QUAY STREET MANCHESTER LANCASHIRE M3 3JE

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 ANNUAL RETURN MADE UP TO 17/10/13

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 ANNUAL RETURN MADE UP TO 17/10/12

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, LLP MEMBER RIVA DANSON

View Document

16/07/1216 July 2012 LLP MEMBER APPOINTED MR PAUL EDMUND DANSON

View Document

10/02/1210 February 2012 ANNUAL RETURN MADE UP TO 17/10/11

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED RIVA COURTNEY MOORE DANSON

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 ANNUAL RETURN MADE UP TO 17/10/10

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL EDMUND DANSON / 25/03/2011

View Document

25/03/1125 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MAGALI DANSON / 25/03/2011

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM DEPLEACH HALL WILMSLOW ROAD CHEADLE CHESHIRE SK8 1DR

View Document

15/12/1015 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MAGALI DANSON / 01/11/2010

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, LLP MEMBER PAUL DANSON

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 ANNUAL RETURN MADE UP TO 17/10/09

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/04/096 April 2009 MEMBER'S PARTICULARS MAGALI DANSON

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 17/10/08

View Document

06/04/096 April 2009 LLP MEMBER GLOBAL MAGALI DANSON DETAILS CHANGED BY FORM RECEIVED ON 03-04-2009 FOR LLP OC312073

View Document

06/04/096 April 2009 LLP MEMBER GLOBAL PAUL DANSON DETAILS CHANGED BY FORM RECEIVED ON 03-04-2009 FOR LLP OC302022

View Document

06/04/096 April 2009 LLP MEMBER GLOBAL PAUL DANSON DETAILS CHANGED BY FORM RECEIVED ON 03-04-2009 FOR LLP OC312073

View Document

06/04/096 April 2009 MEMBER'S PARTICULARS PAUL DANSON

View Document

26/09/0826 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/07/0818 July 2008 LLP MEMBER GLOBAL PAUL DANSON DETAILS CHANGED BY FORM RECEIVED ON 17-07-2008 FOR LLP OC312073

View Document

18/07/0818 July 2008 LLP MEMBER GLOBAL MAGALI DANSON DETAILS CHANGED BY FORM RECEIVED ON 17-07-2008 FOR LLP OC312073

View Document

18/07/0818 July 2008 MEMBER'S PARTICULARS MAGALI DANSON

View Document

18/07/0818 July 2008 MEMBER'S PARTICULARS PAUL DANSON

View Document

18/07/0818 July 2008 ANNUAL RETURN MADE UP TO 17/10/07

View Document

18/07/0818 July 2008 LLP MEMBER GLOBAL PAUL DANSON DETAILS CHANGED BY FORM RECEIVED ON 17-07-2008 FOR LLP OC302022

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/07/0716 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 17/10/06

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 52 THE GALLERY 22-26 BLACKFRIARS STREET MANCHESTER LANCASHIRE M3 5BQ

View Document

17/12/0617 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 INCORPORATION DOCUMENT CERTIFICATE OF 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