- Company Overview for PAHDY LIMITED (06916056)
- Filing history for PAHDY LIMITED (06916056)
- People for PAHDY LIMITED (06916056)
- Charges for PAHDY LIMITED (06916056)
- Insolvency for PAHDY LIMITED (06916056)
- More for PAHDY LIMITED (06916056)
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) |
---|---|---|---|
12 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Mar 2012 | TM01 | Termination of appointment of Donald Burstow as a director | |
14 Feb 2012 | AP01 | Appointment of Andre Cachia as a director | |
14 Feb 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 31 October 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
19 Jan 2010 | AD01 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 19 January 2010 | |
14 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jan 2010 | AD01 | Registered office address changed from Preston Park House South Road Brighton Sussex BN1 6SB on 11 January 2010 | |
03 Jan 2010 | AD01 | Registered office address changed from 21 Wilson Street London EC2M 2TD on 3 January 2010 | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 May 2009 | NEWINC | Incorporation |