P A H ENGINEERING LTD

Company Documents

DateDescription
28/02/1528 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL LOUISE HENSHALL / 01/03/2014

View Document

02/03/142 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL LOUISE HENSHALL / 01/03/2014

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HENSHALL / 01/03/2014

View Document

02/03/142 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

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

View Accounts

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

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

View Accounts

09/03/129 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/02/1028 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL LOUISE HENSHAL / 27/02/2010

View Document

27/02/1027 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL LOUISE HENSHAL / 27/02/2010

View Document

27/02/1027 February 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: EASTLEIGH 56 B GREEN LANES BILSTON WEST MIDLANDS WV14 6BY UK

View Document

20/04/0920 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED PHILIP ANDREW HENSHALL

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY APPOINTED GAIL LOUISE HENSHAL

View Document

06/03/086 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0828 February 2008 DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0828 February 2008 SECRETARY RESIGNED DUPORT SECRETARY LIMITED

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