PAULA HAILS CONSULTING LTD

Company Documents

DateDescription
10/02/1510 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1422 October 2014 APPLICATION FOR STRIKING-OFF

View Document

26/09/1426 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/09/1314 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

14/09/1314 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULA HAILS / 20/07/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
HUNTERDALE ST. CUTHBERTS ROAD
MARLEY HILL
NEWCASTLE UPON TYNE
TYNE & WEAR
NE16 5EB
ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HAILS

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MR KELVIN DODD

View Document

15/09/1015 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA HAILS / 23/08/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM
11 EASTFARM COURT, STREETGATE
SUNNISIDE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE16 5HD

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/11/0911 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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