PAUL RADCLIFFE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1326 April 2013 APPLICATION FOR STRIKING-OFF

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/11/1111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RADCLIFFE / 01/11/2009

View Document

02/02/112 February 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE ANN COOPER / 01/11/2009

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM THE OLD POST OFFICE 59 HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 8AA

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/11/0920 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RADCLIFFE / 01/10/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY ELAINE BROOKE

View Document

06/05/096 May 2009 SECRETARY APPOINTED MARIE ANN COOPER

View Document

16/03/0916 March 2009 PREVEXT FROM 31/05/2008 TO 31/07/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RADCLIFFE / 01/10/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/10/9915 October 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/05/99

View Document

17/02/9917 February 1999 S366A DISP HOLDING AGM 11/02/99

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: G OFFICE CHANGED 26/01/99 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

26/01/9926 January 1999

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 COMPANY NAME CHANGED LUSTREGLOW LIMITED CERTIFICATE ISSUED ON 04/12/98

View Document

28/10/9828 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9828 October 1998 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