- Company Overview for PAH UK FINCO LIMITED (07133145)
- Filing history for PAH UK FINCO LIMITED (07133145)
- People for PAH UK FINCO LIMITED (07133145)
- Insolvency for PAH UK FINCO LIMITED (07133145)
- More for PAH UK FINCO LIMITED (07133145)
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 Feb 2013 | CH01 | Director's details changed for Justin Hays Lewis-Oakes on 1 January 2013 | |
28 Feb 2013 | CH01 | Director's details changed for Brian Farley Carroll on 1 January 2013 | |
28 Feb 2013 | TM01 | Termination of appointment of Edouard Muuls as a director | |
21 Dec 2012 | AA | Group of companies' accounts made up to 29 March 2012 | |
09 Jul 2012 | AP01 | Appointment of Nicholas Wood as a director | |
03 Jul 2012 | CH01 | Director's details changed for Nicolas Joseph Michel Gheysens on 22 January 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Brian Farley Carroll on 22 January 2012 | |
08 Jun 2012 | AD01 | Registered office address changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom on 8 June 2012 | |
08 May 2012 | TM01 | Termination of appointment of Matthew Davies as a director | |
16 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
23 Sep 2011 | AP01 | Appointment of Justin Hays Lewis-Oakes as a director | |
16 Sep 2011 | TM01 | Termination of appointment of Vania Schlogel as a director | |
09 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|
|
06 Apr 2011 | AP01 | Appointment of Brian Farley Carroll as a director | |
29 Mar 2011 | TM01 | Termination of appointment of John Pfeffer as a director | |
17 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
05 Jan 2011 | AA | Group of companies' accounts made up to 25 March 2010 | |
26 Nov 2010 | AP01 | Appointment of Vania Elyce Schlogel as a director | |
03 Nov 2010 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 | |
06 Oct 2010 | TM01 | Termination of appointment of Liam Goddard as a director | |
24 Sep 2010 | AD01 | Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD United Kingdom on 24 September 2010 | |
17 Jun 2010 | AP01 | Appointment of Matthew Samuel Davies as a director | |
17 Jun 2010 | AP01 | Appointment of Ian Kellett as a director | |
15 Apr 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 |