- Company Overview for PAUL FABRICATIONS LIMITED (03709882)
- Filing history for PAUL FABRICATIONS LIMITED (03709882)
- People for PAUL FABRICATIONS LIMITED (03709882)
- Charges for PAUL FABRICATIONS LIMITED (03709882)
- Insolvency for PAUL FABRICATIONS LIMITED (03709882)
- More for PAUL FABRICATIONS LIMITED (03709882)
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) |
---|---|---|---|
08 Oct 2015 | AP01 | Appointment of Mr Philip George Louch as a director on 5 October 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH01 | Director's details changed for Alistair Burns on 1 January 2015 | |
12 Feb 2015 | CH01 | Director's details changed for Mr Rick Ronald Nagel on 1 January 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | AD01 | Registered office address changed from 4 Coleman Street London EC2R 5AR on 10 February 2014 | |
10 Feb 2014 | CH04 | Secretary's details changed for Vp Secretarial Limited on 1 January 2014 | |
05 Nov 2013 | CH01 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 | |
15 Jul 2013 | AP04 | Appointment of Vp Secretarial Limited as a secretary | |
15 Jul 2013 | MR01 | Registration of charge 037098820009 | |
13 Jul 2013 | MR01 | Registration of charge 037098820010 | |
27 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jun 2013 | AD01 | Registered office address changed from 6Th Floor 1 London Wall London EC2Y 5EB on 26 June 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
28 Jan 2013 | AUD | Auditor's resignation | |
15 Jan 2013 | AP01 | Appointment of Alistair Burns as a director | |
19 Dec 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 8
|
|
18 Dec 2012 | TM01 | Termination of appointment of Alan Turner as a director | |
18 Dec 2012 | CC04 | Statement of company's objects | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | TM02 | Termination of appointment of Alan Turner as a secretary | |
18 Dec 2012 | TM01 | Termination of appointment of Ingard Sagstad as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Colin Garrett as a director | |
18 Dec 2012 | AD01 | Registered office address changed from Unit 10a Sills Road Willow Farm Business Park Castle Donington Derby DE74 2US on 18 December 2012 |