P&A BUILDING SERVICES LIMITED

Company Documents

DateDescription
14/06/1614 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1611 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/06/166 June 2016 APPLICATION FOR STRIKING-OFF

View Document

14/03/1614 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAWID KAMIL POCZTA / 01/07/2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
173 SOUTH PARK CRESCENT
LONDON
SE6 1JN

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL ALEKSIEJCZUK / 01/07/2014

View Document

08/07/148 July 2014 PREVSHO FROM 28/02/2014 TO 31/01/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/05/1316 May 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAWID KAMIL POCZTA / 15/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL ALEKSIEJCZUK / 15/05/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
278 OLD KENT ROAD
LONDON
SE1 5UE
UNITED KINGDOM

View Document

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

View Accounts

28/07/1228 July 2012 DIRECTOR APPOINTED MR DAWID KAMIL POCZTA

View Document

17/02/1217 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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