- Company Overview for PADOVANI & PARTNERS LIMITED (03302041)
- Filing history for PADOVANI & PARTNERS LIMITED (03302041)
- People for PADOVANI & PARTNERS LIMITED (03302041)
- More for PADOVANI & PARTNERS LIMITED (03302041)
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) |
---|---|---|---|
16 Feb 2009 | 363a | Return made up to 14/01/09; full list of members | |
16 Feb 2009 | 190 | Location of debenture register | |
16 Feb 2009 | 353 | Location of register of members | |
20 Nov 2008 | 288a | Director appointed mr james thomas saint | |
20 Nov 2008 | 288b | Appointment Terminated Director zoe mcalister | |
28 Aug 2008 | 288c | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: lower southend road, now: market road; Region was: essex, now: ; Post Code was: SS11 8AB, now: SS12 0BB | |
23 Apr 2008 | 288a | Secretary appointed kingsley secretaries LIMITED | |
23 Apr 2008 | 288b | Appointment Terminated Secretary wigmore secretaries LIMITED | |
23 Apr 2008 | 288a | Director appointed miss zoe mcalister | |
23 Apr 2008 | 288b | Appointment Terminated Director miriam lewis | |
04 Apr 2008 | 363a | Return made up to 14/01/08; full list of members | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from, new maxdov house, 130 bury new road, prestwich, manchester, M25 0AA | |
04 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
16 Mar 2007 | 363a | Return made up to 14/01/07; full list of members | |
05 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
13 Feb 2006 | 363a | Return made up to 14/01/06; full list of members | |
22 Dec 2005 | AA | Full accounts made up to 31 December 2004 | |
22 Dec 2005 | 288c | Secretary's particulars changed | |
09 Nov 2005 | 287 | Registered office changed on 09/11/05 from: 3RD floor south central, 11 peter street, manchester, M2 5LG | |
19 Apr 2005 | 288b | Secretary resigned | |
19 Apr 2005 | 288b | Director resigned | |
13 Apr 2005 | 244 | Delivery ext'd 3 mth 31/12/04 | |
13 Apr 2005 | 287 | Registered office changed on 13/04/05 from: 4TH floor new gallery house, 6 vigo street, london, W1S 3HF | |
09 Aug 2004 | 288a | New director appointed | |
09 Aug 2004 | 288a | New secretary appointed |