Advanced company searchLink opens in new window

PAG MANAGEMENT SERVICES LIMITED

Company number 07752013

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2018 WU15 Notice of final account prior to dissolution
05 Jul 2018 WU07 Progress report in a winding up by the court
27 Jun 2017 AD01 Registered office address changed from Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS to St Georges House 215-219 Chester Road Manchester M15 4JE on 27 June 2017
23 Jun 2017 WU04 Appointment of a liquidator
23 Dec 2016 COCOMP Order of court to wind up
01 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
06 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
01 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
27 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
29 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
28 Mar 2014 AA Full accounts made up to 30 June 2013
27 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
14 Mar 2013 AA Full accounts made up to 30 June 2012
28 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
28 Aug 2012 CH01 Director's details changed for Mr Jonathan Vincent Mather on 24 August 2012
04 Oct 2011 AA01 Current accounting period shortened from 31 August 2012 to 30 June 2012
01 Sep 2011 CH01 Director's details changed for Mr Jonathan Mathers on 1 September 2011
24 Aug 2011 NEWINC Incorporation