PAIG GERMAN HOLDINGS LIMITED

Watchmoor Point Watchmoor Point, Camberley, GU15 3EX, Surrey
StatusDISSOLVED
Company No.04084394
CategoryPrivate Limited Company
Incorporated05 Oct 2000
Age23 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution02 Aug 2011
Years12 years, 9 months, 15 days

SUMMARY

PAIG GERMAN HOLDINGS LIMITED is an dissolved private limited company with number 04084394. It was incorporated 23 years, 7 months, 12 days ago, on 05 October 2000 and it was dissolved 12 years, 9 months, 15 days ago, on 02 August 2011. The company address is Watchmoor Point Watchmoor Point, Camberley, GU15 3EX, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Rodgers

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Carter

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Premium Aircraft Interiors Group Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seton House International Services Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2010-10-07

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/09/10

Documents

View document PDF

Resolution

Date: 01 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 01 Oct 2010

Action Date: 13 Sep 2010

Category: Capital

Type: SH02

Date: 2010-09-13

Documents

View document PDF

Resolution

Date: 01 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Gerard Devanney

Documents

View document PDF

Resolution

Date: 15 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Paul Carter

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart David Mccaslin

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Anthony Rodgers

Change date: 2009-10-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-04

Officer name: Seton House International Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed neil anthony rodgers

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael kayser

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 13 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul carter / 05/11/2007 / Middle Name/s was: , now: dennis; HouseName/Number was: , now: 24; Street was: 24 allington avenue, now: allington avenue

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jamie mccomasky

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michael arthur kayser

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/07/07--------- £ si 5864297@1=5864297 £ ic 50000000/55864297

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/07/07

Documents

View document PDF

Resolution

Date: 28 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick warwickshire CV34 6DE

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 27 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed britax aircraft german holdings LIMITED\certificate issued on 17/11/05

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed britax german holdings LIMITED\certificate issued on 30/10/02

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 02 Oct 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 19 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/01; full list of members

Documents

View document PDF

Resolution

Date: 10 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/12/00--------- £ si 49999998@1=49999998 £ ic 2/50000000

Documents

View document PDF

Resolution

Date: 28 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Capital

Type: 123

Description: £ nc 1000/50000000 15/12/00

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/12/01

Documents

View document PDF

Resolution

Date: 14 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 14/12/00 from: 115 colmore row birmingham west midlands B3 3AL

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 115CR (026) LIMITED\certificate issued on 12/12/00

Documents

View document PDF

Incorporation company

Date: 05 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVENANT KEEPERS MINISTRY LTD

11 GRANVILLE POINT,,LONDON,NW2 2LJ

Number:09604702
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DRIVE REVOLUTION LTD

5 THE STABLE YARD,BADMINTON,GL9 1EG

Number:11637850
Status:ACTIVE
Category:Private Limited Company

MING AVA & LOVE LIMITED

21 HOLLAND ROAD,LONDON,W14 8HJ

Number:11208036
Status:ACTIVE
Category:Private Limited Company

MINT HQ LIMITED

56 KING STREET,ABERDEEN,AB24 5AX

Number:SC533178
Status:ACTIVE
Category:Private Limited Company

PMR SYSTEMS LTD

27 CHURCH SQUARE,HAMPSHIRE,RG21 7SN

Number:02006899
Status:ACTIVE
Category:Private Limited Company

SHEARER HOLDINGS LIMITED

49 WELLHALL ROAD,HAMILTON,ML3 9BY

Number:SC356816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source