PAUL SHARMAN LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/195 August 2019 APPLICATION FOR STRIKING-OFF

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/11/1523 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/11/1421 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/11/1326 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS DAWN LOUISE MAJOR / 19/08/2013

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/11/1226 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET SHARMAN

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MISS DAWN LOUISE MAJOR

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 33 WATLING CLOSE BRACEBRIDGE HEATH LINCOLN LN4 2BD ENGLAND

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHARMAN / 20/06/2011

View Document

29/12/1029 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM KIMBERLEY 5 MIDDLE STREET DUNSTON LINCOLN LN4 2EW

View Document

30/12/0930 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHARMAN / 29/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHARMAN / 16/11/2007

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/08/0419 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information