Advanced company searchLink opens in new window

PAIG GERMAN HOLDINGS LIMITED

Company number 04084394

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2011 DS01 Application to strike the company off the register
20 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
25 Oct 2010 TM01 Termination of appointment of Neil Rodgers as a director
25 Oct 2010 TM01 Termination of appointment of Paul Carter as a director
11 Oct 2010 AP04 Appointment of Premium Aircraft Interiors Group Limited as a secretary
11 Oct 2010 TM02 Termination of appointment of Seton House International Services Limited as a secretary
07 Oct 2010 SH19 Statement of capital on 7 October 2010
  • GBP 1
07 Oct 2010 CAP-SS Solvency Statement dated 13/09/10
01 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re dividend 13/09/2010
01 Oct 2010 SH02 Consolidation of shares on 13 September 2010
01 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 13/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 AP01 Appointment of Mr William Gerard Devanney as a director
15 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 175(5)(A) 22/12/2009
29 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Paul Carter on 5 October 2009
27 Oct 2009 CH01 Director's details changed for Stuart David Mccaslin on 5 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Neil Anthony Rodgers on 5 October 2009
27 Oct 2009 CH04 Secretary's details changed for Seton House International Services Limited on 4 October 2009
19 Oct 2009 AA Full accounts made up to 31 December 2008
06 Jun 2009 288a Director appointed neil anthony rodgers
06 Jun 2009 288b Appointment Terminated Director michael kayser