PAUL MCGEE SOLUTIONS LIMITED

Company Documents

DateDescription
01/03/241 March 2024 Final Gazette dissolved following liquidation

View Document

01/03/241 March 2024 Final Gazette dissolved following liquidation

View Document

01/12/231 December 2023 Return of final meeting in a members' voluntary winding up

View Document

23/11/2323 November 2023 Liquidators' statement of receipts and payments to 2023-10-31

View Document

08/11/228 November 2022 Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2022-11-08

View Document

08/11/228 November 2022 Declaration of solvency

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Appointment of a voluntary liquidator

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNE MARY MCGEE / 21/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MCGEE / 21/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNE MARY MCGEE / 21/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / PAUL JOSEPH MCGEE / 21/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY VIRGINIA MCGEE

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS VIRGINIA ANNE MARY MCGEE

View Document

06/09/156 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA ANNE MARY MCGEE / 28/08/2014

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MCGEE / 15/09/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MCGEE / 28/08/2014

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA ANNE MARY MCGEE / 28/08/2014

View Document

01/09/141 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/10/1311 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

10/10/1210 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MCGEE / 20/08/2011

View Document

25/08/1125 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 PREVEXT FROM 05/04/2011 TO 30/04/2011

View Document

17/11/1017 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

15/09/0915 September 2009 CURRSHO FROM 31/08/2010 TO 05/04/2010

View Document

20/08/0920 August 2009 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