PAVE ECO DEVELOPMENTS LTD

Company Documents

DateDescription
17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/07/1513 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/12/1028 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LILLIAN PAVEY / 01/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHARLES PAVEY / 01/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM
52 HOLLY GROVE
FAREHAM
HAMPSHIRE
PO16 7UP
UNITED KINGDOM

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LILLIAN PAVEY / 01/05/2009

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAVEY / 01/05/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM
23 HOLLY AVENUE, FRIMLEY
CAMBERLEY
SURREY
GU15 9QX

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 COMPANY NAME CHANGED BMP ECO DEVELOPMENTS LTD
CERTIFICATE ISSUED ON 20/03/08

View Document

05/06/075 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

30/04/0730 April 2007 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