PAVE PROJECT SERVICES LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/12/2211 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/12/215 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 6 ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MRS HANNAH TENNANT

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/09/159 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 6 ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH TENNANT / 26/08/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW TENNANT / 26/08/2014

View Document

09/09/149 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MCCXCVII) LIMITED CERTIFICATE ISSUED ON 29/08/14

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/09/132 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH TENNANT / 03/07/2013

View Document

06/05/136 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/08/1227 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW TENNANT / 26/08/2011

View Document

06/09/116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW TENNANT / 09/11/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW TENNANT / 26/08/2010

View Document

04/11/104 November 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HANNAH TENNANT / 26/08/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIREAB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 05/04/05

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 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