- Company Overview for PAIAMA LTD (06155412)
- Filing history for PAIAMA LTD (06155412)
- People for PAIAMA LTD (06155412)
- More for PAIAMA LTD (06155412)
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) |
---|---|---|---|
30 Apr 2010 | CH01 | Director's details changed for Peter Henry Amner on 13 March 2010 | |
16 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
10 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Sep 2009 | 288b | Appointment terminated director michael girton | |
24 Jun 2009 | 288a | Director appointed michael thomas girton | |
24 Jun 2009 | 288a | Secretary appointed peter henry amner | |
24 Jun 2009 | 288b | Appointment terminated secretary katie wasilenko | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from 27 raglan road belvedere kent DA17 5EU | |
18 May 2009 | 363a | Return made up to 13/03/09; full list of members; amend | |
18 May 2009 | 288c | Director's change of particulars / peter amner / 01/05/2009 | |
13 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
28 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
28 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
22 Apr 2008 | CERTNM | Company name changed premier express (uk) LIMITED\certificate issued on 24/04/08 | |
10 Apr 2008 | 363a | Return made up to 13/03/08; full list of members | |
10 Apr 2008 | 288b | Appointment terminated director katie wasilenko | |
19 Feb 2008 | 288a | New director appointed | |
10 Apr 2007 | 288a | New secretary appointed | |
10 Apr 2007 | 288a | New director appointed | |
13 Mar 2007 | 288b | Secretary resigned | |
13 Mar 2007 | 288b | Director resigned | |
13 Mar 2007 | NEWINC | Incorporation |