PAUL APPLETON TRADING LTD.

Company Documents

DateDescription
26/01/2426 January 2024 Final Gazette dissolved following liquidation

View Document

26/01/2426 January 2024 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Final account prior to dissolution in MVL (final account attached)

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 3 HIGH STREET KINROSS PERTH AND KINROSS KY13 8AW

View Document

31/07/2031 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

22/07/2022 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR MADELEINE APPLETON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADELEINE LUCY APPLETON / 29/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

08/05/188 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN HAZEL APPLETON / 15/06/2013

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADELEINE LUCY APPLETON / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN HAZEL APPLETON / 15/06/2013

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL APPLETON / 15/06/2013

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADELEINE LUCY APPLETON / 03/07/2015

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL APPLETON / 01/10/2014

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HAZEL APPLETON / 01/10/2014

View Document

29/10/1429 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADELEINE LUCY APPLETON / 08/01/2013

View Document

06/12/126 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MRS KATHLEEN HAZEL APPLETON

View Document

01/11/111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADELEINE LUCY APPLETON / 31/08/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/08/119 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 2

View Document

19/11/1019 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MISS MADELEINE LUCY APPLETON

View Document

24/05/1024 May 2010 24/05/10 STATEMENT OF CAPITAL GBP 2

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/10/0926 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL APPLETON / 26/10/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL APPLETON / 19/03/2008

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 64 THE NESS DOLLAR CLACKMANNANSHIRE FK14 7EB

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN APPLETON / 19/03/2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 6 MAVISBANK KINROSS FIFE KY13 8QR

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/999 November 1999 COMPANY NAME CHANGED GUSTOTRADE LIMITED CERTIFICATE ISSUED ON 10/11/99

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 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