PAUL O'DONNELL & ASSOCIATES CONSULTANCY AND TRAINING SERVICES LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/159 March 2015 APPLICATION FOR STRIKING-OFF

View Document

12/01/1512 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ODONNELL / 28/12/2009

View Document

05/08/105 August 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM
LLANOVER HOUSE, LLANOVER ROAD
PONTYPRIDD
MID GLAMORGAN
CF37 4DY

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY JAMES DE FRIAS LTD

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN SHANKLAND

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD DRANE

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM:
LANOVER HOUSE
LANOVER ROAD
PONTYPRIDD
MID GLAMORGAN CF37 4LB

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM:
LLANOVER HOUSE LLANOVER ROAD
PONTYPRIDD
MID GLAMORGAN
CF37 4LB

View Document

15/10/0215 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/05/02

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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