- Company Overview for PALADIN (FORMER SUBSIDIARY) LIMITED (02610912)
- Filing history for PALADIN (FORMER SUBSIDIARY) LIMITED (02610912)
- People for PALADIN (FORMER SUBSIDIARY) LIMITED (02610912)
- Charges for PALADIN (FORMER SUBSIDIARY) LIMITED (02610912)
- More for PALADIN (FORMER SUBSIDIARY) LIMITED (02610912)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2013 | DS01 | Application to strike the company off the register | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Dec 2012 | AP01 | Appointment of Mr David Cowans as a director on 16 November 2012 | |
18 Dec 2012 | AP01 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 16 November 2012 | |
03 Dec 2012 | TM02 | Termination of appointment of Roxburgh Milkins Llp as a secretary on 16 November 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 | |
13 Jun 2012 | AR01 |
Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-06-13
|
|
24 Jan 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 | |
24 Jan 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 | |
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2012 | CONNOT | Change of name notice | |
19 Jan 2012 | TM01 | Termination of appointment of Ian Richard Panter as a director on 17 January 2012 | |
19 Jan 2012 | TM01 | Termination of appointment of John Leslie Anthony Bayliss as a director on 17 January 2012 | |
19 Jan 2012 | TM01 | Termination of appointment of Michael Conyers as a director on 17 January 2012 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
20 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
14 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2011 | SH19 |
Statement of capital on 9 June 2011
|