PAW PAW LIVING SPACES LTD

Company Documents

DateDescription
30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

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

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1314 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

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

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/03/1226 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/04/111 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM
18 EARLSTHORPE ROAD
SYDENHAM
LONDON
SE26 4PD

View Document

08/12/098 December 2009 PREVEXT FROM 28/02/2009 TO 31/08/2009

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATE, SECRETARY BARRETT LOGGED FORM

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATE, DIRECTOR DE SOUZA LOGGED FORM

View Document

16/04/0916 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY SUZANNE BARRETT

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR NEVILLE DE SOUZA

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM
62 TRITTON ROAD
LONDON
SE21 8DE

View Document

11/12/0811 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM
DEANS COURT
1-3 LONDON ROAD
BICESTER
OXFORDSHIRE
OX26 6BU

View Document

10/03/0810 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ￯﾿ᄑ NC 100/10000
17/05/

View Document

29/08/0729 August 2007 NC INC ALREADY ADJUSTED
17/05/07

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM:
28 LITTLE BORNES
DULWICH
LONDON
SE21 8SE

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 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