P. & A. DAVIES LIMITED

Company Documents

DateDescription
14/06/1214 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/03/1222 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2012:LIQ. CASE NO.1

View Document

14/03/1214 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

21/10/1121 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2011:LIQ. CASE NO.1

View Document

25/05/1125 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

25/05/1125 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

01/12/101 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM NEWTOWN BAKERY TRAFFORD STREET NEWTOWN CHESTER CH1 3HP

View Document

13/10/1013 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008931,00008783

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR ROBERT STANLEY SIMMS

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/11/097 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID HAZLETT

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 NC INC ALREADY ADJUSTED 24/10/03

View Document

30/10/0330 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0330 October 2003 � NC 1000/2000 24/10/0

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/033 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

22/12/9722 December 1997 COMPANY NAME CHANGED P. & A. DAVIES (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 23/12/97

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 Incorporation

View Document

11/09/9711 September 1997 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