- Company Overview for PAVILLION MANAGEMENT SERVICES LIMITED (06355598)
- Filing history for PAVILLION MANAGEMENT SERVICES LIMITED (06355598)
- People for PAVILLION MANAGEMENT SERVICES LIMITED (06355598)
- Charges for PAVILLION MANAGEMENT SERVICES LIMITED (06355598)
- Insolvency for PAVILLION MANAGEMENT SERVICES LIMITED (06355598)
- More for PAVILLION MANAGEMENT SERVICES LIMITED (06355598)
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 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2011 | AD01 | Registered office address changed from 9 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF on 8 July 2011 | |
19 Nov 2010 | AR01 |
Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2010-11-19
|
|
19 Nov 2010 | CH01 | Director's details changed for Jonathan Parish on 19 August 2010 | |
19 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 20 August 2010
|
|
06 May 2010 | AD01 | Registered office address changed from Suite 209 the Axis Building Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ on 6 May 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Mar 2010 | TM02 | Termination of appointment of Mark Hagan as a secretary | |
30 Mar 2010 | TM01 | Termination of appointment of Mark Hagan as a director | |
30 Mar 2010 | AP03 | Appointment of Andrew Jonathan Parish as a secretary | |
03 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2009 | AR01 | Annual return made up to 29 August 2009 with full list of shareholders | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
13 Nov 2008 | 363a | Return made up to 29/08/08; full list of members | |
13 Nov 2008 | 288c | Director and secretary's change of particulars / mark hagan / 01/08/2008 | |
13 Nov 2007 | 288b | Director resigned | |
13 Nov 2007 | 288a | New director appointed | |
02 Nov 2007 | 288a | New director appointed | |
02 Nov 2007 | 287 | Registered office changed on 02/11/07 from: suite 19 & 20 express networks 1 george leigh street manchester lancashire M4 5DL | |
09 Oct 2007 | 287 | Registered office changed on 09/10/07 from: 6 green apartment broadway plazza birmingham B16 8EQ | |
09 Oct 2007 | 288a | New secretary appointed |