P.A.W.A. DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAULA BARNSLEY

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MISS DANIELLE EMMA BARNSLEY

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA DENISE BARNSLEY / 01/08/2010

View Document

05/03/105 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 142 CAMP HILL ROAD NUNEATON WARWICKSHIRE CV10 0JJ

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/03/099 March 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0310 August 2003 S366A DISP HOLDING AGM 01/08/03

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 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