- Company Overview for PAJ MANAGEMENT SERVICES LTD. (04845984)
- Filing history for PAJ MANAGEMENT SERVICES LTD. (04845984)
- People for PAJ MANAGEMENT SERVICES LTD. (04845984)
- More for PAJ MANAGEMENT SERVICES LTD. (04845984)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2017 | DS01 | Application to strike the company off the register | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr Laurence Joyce as a director on 31 July 2015 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
09 Jul 2014 | AD01 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA England on 9 July 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Mrs Patricia Ann Joyce on 14 January 2014 | |
29 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Patricia Ann Joyce on 17 March 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Jan 2011 | AD01 | Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 6 January 2011 | |
26 Jul 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Feb 2010 | TM02 | Termination of appointment of Prime Accountants & Business Advisers Limited as a secretary |