PAUL JAMES DESIGN LIMITED

Company Documents

DateDescription
07/05/147 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/147 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
BEECHEY HOUSE
87 CHURCH STREET
CROWTHORNE
BERKSHIRE
RG45 7AW

View Document

18/02/1318 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/02/1318 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/02/1318 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/06/128 June 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 DISS40 (DISS40(SOAD))

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/03/1121 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

15/04/1015 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM:
BEECHEY HOUSE, 87-89 CHURCH
STREET, CROWTHORNE
BERKSHIRE
RG45 7AW

View Document

16/02/0416 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information