- Company Overview for PAUL'S QUALITY BUTCHERS LTD. (SC281202)
- Filing history for PAUL'S QUALITY BUTCHERS LTD. (SC281202)
- People for PAUL'S QUALITY BUTCHERS LTD. (SC281202)
- Charges for PAUL'S QUALITY BUTCHERS LTD. (SC281202)
- Insolvency for PAUL'S QUALITY BUTCHERS LTD. (SC281202)
- More for PAUL'S QUALITY BUTCHERS LTD. (SC281202)
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) |
---|---|---|---|
14 May 2010 | CH01 | Director's details changed for Paul Conway on 8 March 2010 | |
14 May 2010 | CH01 | Director's details changed for Karen Conway on 8 March 2010 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Apr 2009 | 288a | Director appointed karen conway | |
12 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Jan 2009 | 363a | Return made up to 08/03/08; full list of members | |
12 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Apr 2007 | 363s | Return made up to 08/03/07; no change of members | |
03 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Apr 2006 | 288c | Secretary's particulars changed | |
12 Apr 2006 | 288c | Director's particulars changed | |
28 Mar 2006 | 363s | Return made up to 08/03/06; full list of members | |
30 Mar 2005 | 288a | New director appointed | |
30 Mar 2005 | 288a | New secretary appointed | |
30 Mar 2005 | 88(2)R | Ad 17/03/05--------- £ si 98@1=98 £ ic 2/100 | |
11 Mar 2005 | 288b | Secretary resigned | |
11 Mar 2005 | 288b | Director resigned | |
08 Mar 2005 | NEWINC | Incorporation |