PAULA ESSON & THE BOWEN TECHNIQUE LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ESSON / 31/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 PREVEXT FROM 30/04/2009 TO 30/10/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S PARTICULARS PAULA ESSON

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: LYNDALE RYTON VILLAGE RYTON TYNE & WEAR NE40 3QQ

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/08/07

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

30/03/0430 March 2004 COMPANY NAME CHANGED PAULA ESSON PHYSIOTHERAPY CLINIC LIMITED CERTIFICATE ISSUED ON 30/03/04

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information