PAUL JAMES ASSOCIATES LIMITED

Company Documents

DateDescription
18/07/1118 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2011:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM REGENCY HOUSE 21 THE ROPEWALK NOTTINGHAM NG1 5DU

View Document

17/06/1017 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007829,00008886

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

09/03/099 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

01/05/021 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

04/03/954 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

13/03/9213 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9213 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9213 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

02/03/912 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 REGISTERED OFFICE CHANGED ON 03/06/88 FROM: G OFFICE CHANGED 03/06/88 LYNDHURST HOUSE MALVERN ROAD MAPPEREY NOTTINGHAM NG3 5GZ

View Document

30/09/8730 September 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

24/03/8724 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/09/865 September 1986 REGISTERED OFFICE CHANGED ON 05/09/86 FROM: G OFFICE CHANGED 05/09/86 EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

05/09/865 September 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 GAZETTABLE DOCUMENT

View Document

24/07/8624 July 1986 COMPANY NAME CHANGED CHAINLANCE LIMITED CERTIFICATE ISSUED ON 24/07/86

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