PA REALISATIONS LIMITED

Company Documents

DateDescription
10/08/2310 August 2023 Final Gazette dissolved following liquidation

View Document

10/08/2310 August 2023 Final Gazette dissolved following liquidation

View Document

10/05/2310 May 2023 Notice of final account prior to dissolution

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT MURRAY

View Document

16/03/1016 March 2010 NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1:DISSOLUTION SUSPENDED

View Document

09/03/109 March 2010 NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1: DEFER TO 11/03/2012

View Document

11/12/0911 December 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

21/07/0921 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2009:LIQ. CASE NO.1

View Document

05/05/095 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

13/02/0913 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/02/097 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED PECTEL LIMITED CERTIFICATE ISSUED ON 26/01/09; RESOLUTION PASSED ON 23/01/2009

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/08 FROM: PECTEL COURT BURNT MILLS ROAD BASILDON ESSEX SS13 1DT

View Document

27/12/0827 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009093,00008375,00009029

View Document

04/12/084 December 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

01/08/081 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

25/07/0825 July 2008 DIRECTOR RESIGNED JASON BELL

View Document

01/04/081 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 AUDITOR'S RESIGNATION

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RE FINANCE DOCUMENTS 23/12/05

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 26/09/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 83 HIGH STREET RAYLEIGH EESEX SS6 7EJ

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 03/10/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 04/10/98

View Document

01/02/991 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 05/10/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: G OFFICE CHANGED 31/10/95 12 YORK GATE LONDON NW1 4QS

View Document

13/10/9513 October 1995 AUDITOR'S RESIGNATION

View Document

13/10/9513 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/93

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: G OFFICE CHANGED 03/04/92 83 HIGH STREET RAYLEIGH ESSEX SS6 7EJ

View Document

03/04/923 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/11/9020 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 � NC 50000/200000 28/09

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 � NC 5000/50000 30/09/

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

25/10/8625 October 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

05/11/825 November 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/11/82

View Document

09/10/789 October 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/789 October 1978 CERTIFICATE OF 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