PAS INTERIM MANAGEMENT LTD

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1820 August 2018 APPLICATION FOR STRIKING-OFF

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

17/01/1817 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM FORUM HOUSE BUSINESS CENTRE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM C/O THE CHICHESTER ACCOUNTANTS LTD FORUM HOUSE BUSINESS CENTRE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM C/O THE CHICHESTER ACCOUNTANT LTD SUITE 38 FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN

View Document

15/05/1515 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 COMPANY NAME CHANGED PAYNES AUTO SERVICES LTD CERTIFICATE ISSUED ON 02/06/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES PAYNE / 02/05/2012

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 02/05/12 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/05/1319 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MRS ANNE MARIE PAYNE

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 48 FLATT ROAD NUTBOURNE CHICHESTER WEST SUSSEX PO18 8SJ UNITED KINGDOM

View Document

02/05/122 May 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