PAUL YOUNG CONSULTANCY LIMITED

Company Documents

DateDescription
11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM NEWTON PARK FARMHOUSE MITFORD ESTATE MITFORD MORPETH NORTHUMBERLAND NE61 3SA

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

20/11/1520 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

04/12/144 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM NEWTON PARK FARMHOUSE MITFORD MORPETH NORTHUMBERLAND NE61 3SA ENGLAND

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 10 CEDAR COURT WIDDRINGTON MORPETH NORTHUMBERLAND NE61 5PR

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/01/1422 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 FIRST GAZETTE

View Document

22/11/1222 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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