PAUL JOHAL LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/0914 December 2009 APPLICATION FOR STRIKING-OFF

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 172 CAPE HILL SMETHWICK WEST MIDLANDS B66 4SJ

View Document

14/01/0814 January 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: G OFFICE CHANGED 08/01/07 CROWN HOUSE 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/031 November 2003 SECRETARY RESIGNED

View Document

01/11/031 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: G OFFICE CHANGED 26/06/03 C/O MEAGRE WOOD LOCKE & CO 4TH FLOOR 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TG

View Document

25/11/0225 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: G OFFICE CHANGED 27/10/01 WARSTONE HOUSE 160 WARSTONE LANE HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6NN

View Document

27/10/0127 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

02/07/982 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: G OFFICE CHANGED 05/11/96 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

17/10/9617 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9617 October 1996 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