RICHARD W PASK LTD

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1221 November 2012 APPLICATION FOR STRIKING-OFF

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM PASK / 20/07/2010

View Document

06/08/106 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

25/07/0825 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM
56 ALWYN AVENUE
LONDON
W4 4PB
UNITED KINGDOM

View Document

25/07/0825 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 COMPANY NAME CHANGED JAPANESE KNOTWEED REMOVAL LONDON LTD
CERTIFICATE ISSUED ON 14/04/08

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED RICHARD WILLIAM PASK

View Document

25/03/0825 March 2008 SECRETARY APPOINTED JANE PASK

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 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