R.& L.PAUL(WEST DRAYTON)LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM R & L HOUSE 2 REDMEAD ROAD HAYES MIDDLESEX UB3 4AU

View Document

08/03/128 March 2012 SPECIAL RESOLUTION TO WIND UP

View Document

08/03/128 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/128 March 2012 DECLARATION OF SOLVENCY

View Document

15/11/1115 November 2011 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/07/118 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE TUITT / 17/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY GREGORY / 17/06/2010

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/07/066 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: UNIT 4A TOMO TRADING ESTATE PACKET BOAT LANE COWLEY UXBRIDGE MIDDLESEX UB8 2JP

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/08/9711 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/07/96

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/06/95

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/07/94;DIRECTOR RESIGNED

View Document

01/07/941 July 1994 DIRECTOR RESIGNED

View Document

01/07/941 July 1994 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 17/06/92; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/12/905 December 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ALTER MEM AND ARTS 12/07/90

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: G OFFICE CHANGED 13/07/89 42 MOUNT PLEASANT WEMBLEY MIDDLESEX HA0 1UQ

View Document

06/05/896 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 16/05/85; FULL LIST OF MEMBERS

View Document


More Company Information