Paigle (Higham Park) Ltd

05624985
51 Queen Anne Street W1G 9HS

Documents

Documents
Date Category Description Pages
29 Jun 2010 gazette Gazette Dissolved Compulsory 1 Buy now
16 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2009 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
23 Jul 2009 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
30 Mar 2009 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
05 Sep 2008 insolvency Notice of appointment of receiver or manager 2 Buy now
05 Sep 2008 insolvency Notice of appointment of receiver or manager 2 Buy now
24 Jun 2008 annual-return Return made up to 16/11/07; full list of members 4 Buy now
23 Jun 2008 officers Director's Change of Particulars / john dignam / 13/06/2008 / HouseName/Number was: , now: 9; Street was: higham park, now: moat house; Area was: bridge, now: rhodaus close; Post Code was: CT4 5BE, now: CT1 2RF 1 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: 99 canterbury road margate kent CT9 5AX 1 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: 912 london road leigh on sea essex SS9 3NG 1 Buy now
10 Apr 2007 mortgage Particulars of mortgage/charge 11 Buy now
15 Feb 2007 annual-return Return made up to 16/11/06; full list of members; amend 7 Buy now
29 Jan 2007 annual-return Return made up to 16/11/06; full list of members 2 Buy now
29 Jan 2007 officers Director's particulars changed 1 Buy now
29 Jan 2007 officers Director's particulars changed 1 Buy now
10 Feb 2006 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
03 Feb 2006 mortgage Particulars of mortgage/charge 11 Buy now
03 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
02 Feb 2006 officers New director appointed 3 Buy now
02 Feb 2006 officers New director appointed 3 Buy now
02 Feb 2006 officers New secretary appointed 1 Buy now
02 Feb 2006 officers Director resigned 1 Buy now
02 Feb 2006 officers Director resigned 1 Buy now
02 Feb 2006 officers Secretary resigned 1 Buy now
16 Jan 2006 capital Ad 16/11/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
16 Jan 2006 address Registered office changed on 16/01/06 from: 51 eastcheap london EC3M 1JP 1 Buy now
11 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2005 incorporation Incorporation Company 29 Buy now