PAINSOLV LIMITED

06240190
120 QUEENS ROAD LEICESTER LE2 3FL LE2 3FL

Documents

Documents
Date Category Description Pages
18 Jul 2012 gazette Gazette Dissolved Liquidation 1 Buy now
18 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
18 Apr 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
23 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
26 Nov 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
26 Nov 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Nov 2010 resolution Resolution 1 Buy now
31 Aug 2010 annual-return Annual Return 3 Buy now
12 May 2010 accounts Annual Accounts 7 Buy now
11 Nov 2009 mortgage Particulars of a mortgage or charge 11 Buy now
04 Sep 2009 annual-return Return made up to 10/08/09; full list of members 3 Buy now
26 Aug 2009 officers Appointment Terminated Director susan archer 1 Buy now
26 Aug 2009 officers Appointment Terminated Secretary robert lewis 1 Buy now
14 Aug 2009 resolution Resolution 1 Buy now
05 Aug 2009 officers Appointment Terminated 1 Buy now
05 Aug 2009 officers Appointment Terminated Secretary susan archer 1 Buy now
05 Aug 2009 officers Secretary appointed mr robert anthony wilbert lewis 1 Buy now
22 Jul 2009 annual-return Return made up to 01/06/09; full list of members 6 Buy now
07 Jul 2009 officers Appointment Terminated Secretary philip roberts 1 Buy now
06 Jul 2009 officers Director and secretary appointed susan archer 1 Buy now
18 May 2009 accounts Accounting reference date extended from 31/05/2009 to 30/11/2009 1 Buy now
06 Mar 2009 officers Secretary appointed philip edward roberts 1 Buy now
06 Mar 2009 officers Appointment Terminated Director thomas archer 1 Buy now
06 Mar 2009 officers Appointment Terminated Secretary susan archer 1 Buy now
27 Feb 2009 officers Secretary's Change of Particulars / susan archer / 01/02/2009 / Region was: northamptonshire, now: northants 1 Buy now
27 Feb 2009 officers Director's Change of Particulars / thomas archer / 01/02/2009 / 1 Buy now
19 Feb 2009 officers Secretary's Change of Particulars / susan archer / 01/02/2009 / HouseName/Number was: , now: elm green farmhouse; Street was: 290 bath road, now: ; Area was: , now: warkton; Post Code was: NN16 9LU, now: NN16 9XF 1 Buy now
19 Feb 2009 officers Director's Change of Particulars / thomas archer / 07/02/2009 / HouseName/Number was: , now: elm green farmhouse; Street was: 290 bath road, now: ; Area was: , now: warkton; Post Code was: NN16 9LU, now: NN16 9XF 1 Buy now
10 Jun 2008 accounts Annual Accounts 2 Buy now
15 May 2008 annual-return Return made up to 08/05/08; full list of members 4 Buy now
09 May 2008 address Registered office changed on 09/05/2008 from 1 london road kettering northamptonshire NN16 0EF 1 Buy now
18 Jul 2007 officers Secretary resigned 1 Buy now
18 Jul 2007 officers Director resigned 1 Buy now
18 Jul 2007 officers New secretary appointed 2 Buy now
18 Jul 2007 officers New director appointed 3 Buy now
18 Jul 2007 officers New director appointed 3 Buy now
18 Jul 2007 resolution Resolution 1 Buy now
21 Jun 2007 address Registered office changed on 21/06/07 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP 1 Buy now
08 May 2007 incorporation Incorporation Company 18 Buy now