PAUL'S PLACE AIGBURTH LIMITED

Company Documents

DateDescription
02/07/192 July 2019 NOTICE OF COMPLETION OF WINDING UP

View Document

10/07/1810 July 2018 ORDER OF COURT TO WIND UP

View Document

25/07/1725 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED CHRISTINE RAWLE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE RAWLE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/05/1519 May 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

15/11/1415 November 2014 CURRSHO FROM 28/02/2014 TO 31/08/2013

View Document

15/11/1415 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR MICHAEL DAVID LAMB

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 100 SOUTH SUDLEY ROAD LIVERPOOL L19 9DY UNITED KINGDOM

View Document

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

View Accounts

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information