PAWO LTD

Company Documents

DateDescription
11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/02/142 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENNING STOERK / 02/02/2014

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM
C/O SMITH&GOLDSTEIN INTERNATIONAL CONSULTING LTD
6 SLINGTON HOUSE
SECTION 3839 RANKINE ROAD
BASINGSTOKE
RG24 8PH
UNITED KINGDOM

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
27 SPRINGFIELD GARDEN
WEST HENDON
LONDON
LONDON
NW9 7HW
UNITED KINGDOM

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM
14 TALGARTH WALK
WEST HENDON
LONDON
NW9 7HW
UK

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR HENNING STOERK

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR NORBERT MAX

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR NORBERT MAX

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR HIDO LIMITED

View Document

06/09/106 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY HIDO LIMITED

View Document

25/09/0925 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/2009 FROM
57 COTRILL GARDENS
LONDON
LONDON
E8 1NY
UK

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM
23 B HONOR OAK PARK, HONROR OAK
LONDON
LONDON
SE23 1DZ

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM:
15 PERCY ROAD
LONDON
SE20 7QJ

View Document

27/09/0627 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM:
9 WESTWOOD COURT
1 WESTWOOD PARK
LEWISHAM
LONDON SE23 3RU

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 FIRST GAZETTE

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM:
UNIT 34
28 OLD BROMPTON ROAD
SOUTH KENSINGTON
LONDON SW7 3SS

View Document

15/02/0215 February 2002 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