PAX PLASTERING & DAMP PROOFING LTD

Company Documents

DateDescription
30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 115 GROVE ROAD LONDON E3 5RP

View Document

29/10/1229 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/10/1229 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/10/1229 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/02/127 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

04/12/104 December 2010 DISS40 (DISS40(SOAD))

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TERRY TAYLOR / 17/11/2009

View Document

08/02/108 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA KARIN TAYLOR / 17/11/2009

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

30/03/0930 March 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

04/01/084 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED SVENSKT LTD CERTIFICATE ISSUED ON 31/05/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0417 November 2004 Incorporation

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