PAUL BRYAN (JESMOND) LTD

Company Documents

DateDescription
31/01/1831 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM
ASPREY HOUSE NO 1
ST. GEORGES TERRACE JESMOND
NEWCASTLE UPON TYNE
NE2 2DN

View Document

22/01/1822 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1822 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/05/1522 May 2015 PREVEXT FROM 30/09/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR. DAVID ROBERT SUMMERS

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEANNE YOUNG

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED STREAMLINE ESTATES LIMITED
CERTIFICATE ISSUED ON 17/10/13

View Document

17/10/1317 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MS. LEANNE YOUNG

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW
UNITED KINGDOM

View Document

11/09/1311 September 2013 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