PAQUA ACCOUNTANTS LTD

05147619
8 HIGH STREET WEST MOLESEY SURREY KT8 2NA

Documents

Documents
Date Category Description Pages
03 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
11 Jun 2014 annual-return Annual Return 4 Buy now
06 Mar 2014 accounts Annual Accounts 5 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2012 annual-return Annual Return 4 Buy now
10 Aug 2011 accounts Annual Accounts 3 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 officers Termination of appointment of director (Esher Directors Ltd) 2 Buy now
01 Dec 2010 officers Termination of appointment of director 2 Buy now
15 Nov 2010 officers Appointment of director (Deren Martin Williamson) 3 Buy now
15 Nov 2010 accounts Annual Accounts 5 Buy now
01 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2010 officers Termination of appointment of director 2 Buy now
23 Sep 2010 officers Appointment of director (Mr Derek Martin Williamson) 3 Buy now
17 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for corporate director (Esher Directors Ltd) 1 Buy now
08 Jun 2010 officers Change of particulars for corporate secretary (Esher Nominees Ltd) 1 Buy now
12 Mar 2010 accounts Annual Accounts 5 Buy now
29 Jul 2009 annual-return Return made up to 08/06/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 5 Buy now
07 Aug 2008 annual-return Return made up to 08/06/08; full list of members 3 Buy now
21 May 2008 officers Secretary's change of particulars / esher nominees LTD / 21/05/2008 1 Buy now
21 May 2008 officers Director's change of particulars / esher directors LTD / 21/05/2008 1 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from, 48A queens road, hersham, walton on thames, surrey, KT12 5LP 1 Buy now
19 Feb 2008 accounts Annual Accounts 2 Buy now
13 Jun 2007 annual-return Return made up to 08/06/07; full list of members 2 Buy now
13 Jun 2007 officers Director's particulars changed 1 Buy now
26 Jan 2007 officers Secretary's particulars changed 1 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: ringley park house, 59 reigate road, reigate, surrey RH2 0QT 1 Buy now
19 Jul 2006 accounts Annual Accounts 2 Buy now
20 Jun 2006 annual-return Return made up to 08/06/06; full list of members 2 Buy now
20 Jun 2006 officers Secretary's particulars changed 1 Buy now
02 Mar 2006 address Registered office changed on 02/03/06 from: hampton house, archer mews, hampton hill, hampton, middlesex TW12 1RN 1 Buy now
10 Aug 2005 accounts Annual Accounts 1 Buy now
07 Jun 2005 annual-return Return made up to 08/06/05; full list of members 6 Buy now
07 Apr 2005 address Registered office changed on 07/04/05 from: 78 pleasant place hersham, walton on thames, surrey KT12 4HU 1 Buy now
27 Aug 2004 address Registered office changed on 27/08/04 from: 52 molesey close, hersham, walton on thames, surrey KT12 4PX 1 Buy now
10 Aug 2004 officers Secretary resigned 1 Buy now
10 Aug 2004 officers Director resigned 1 Buy now
20 Jul 2004 officers New secretary appointed 2 Buy now
20 Jul 2004 officers New director appointed 2 Buy now
20 Jul 2004 address Registered office changed on 20/07/04 from: 52 molesey close,, hersham, walton on thames, surrey KT12 4PX 1 Buy now
08 Jun 2004 incorporation Incorporation Company 13 Buy now