- 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) |
---|---|---|---|
18 Dec 2012 | AP01 | Appointment of Rick Ronald Nagel as a director | |
14 Nov 2012 | AP01 | Appointment of Mr Colin Alexander Garrett as a director | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
24 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
06 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Alan Robert Turner on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Ingard John Sagstad on 9 February 2010 | |
09 Feb 2010 | CH03 | Secretary's details changed for Alan Robert Turner on 9 February 2010 | |
30 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
24 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
05 Mar 2009 | 363a | Return made up to 09/02/09; full list of members | |
09 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
15 Feb 2008 | 363a | Return made up to 09/02/08; full list of members | |
23 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
12 Feb 2007 | 363a | Return made up to 09/02/07; full list of members | |
12 Feb 2007 | 287 | Registered office changed on 12/02/07 from: sills road willow farm business park castle donington derby derbyshire DE74 2US |