THE PA PRACTICE LIMITED

Company Documents

DateDescription
26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/10/1331 October 2013 SAIL ADDRESS CREATED

View Document

31/10/1331 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/11/121 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/10/1127 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

23/10/1023 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM HILLSIDE FARM PADBURY LANE BURNTWOOD STAFFORDSHIRE WS7 9HH UNITED KINGDOM

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE ROBERTS / 11/10/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 8TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MUGGLETON

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ROBERTS / 29/09/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: GISTERED OFFICE CHANGED ON 11/04/2008 FROM OLD COACH HOUSE, STABLES COURT 67A UPPER ST JOHN STREET LICHFIELD WS14 9DU

View Document

28/11/0728 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 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