PAUL WALKER BUTCHERS ILKESTON LTD

Company Documents

DateDescription
09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
12 DARLEY ABBEY MILLS
DARLEY ABBEY
DERBY
DE22 1DZ

View Document

08/06/158 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

08/06/158 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/158 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/02/1510 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIERON HENRY FRANCIS DIAMOND / 11/12/2013

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIERON HENRY FRANCIS DIAMOND / 11/12/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIERON HENRY FRANCIS DIAMOND / 10/12/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1323 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 5A DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ UNITED KINGDOM

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED KIERON HENRY FRANCIS DIAMOND

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED PAUL AHMET WALKER

View Document

08/02/108 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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