PAIG FINANCE LIMITED

Kpmg One Snowhill Kpmg One Snowhill, Birmingham, B4 6GH, West Midlands
StatusDISSOLVED
Company No.04354197
CategoryPrivate Limited Company
Incorporated16 Jan 2002
Age22 years, 4 months
JurisdictionEngland Wales
Dissolution08 May 2013
Years11 years, 8 days

SUMMARY

PAIG FINANCE LIMITED is an dissolved private limited company with number 04354197. It was incorporated 22 years, 4 months ago, on 16 January 2002 and it was dissolved 11 years, 8 days ago, on 08 May 2013. The company address is Kpmg One Snowhill Kpmg One Snowhill, Birmingham, B4 6GH, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 08 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maureen Hodgkinson

Termination date: 2012-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-30

Officer name: Ian Mcgillivray

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Gerard Devanney

Termination date: 2012-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-06-30

Documents

View document PDF

Resolution

Date: 18 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 2012

Category: Mortgage

Type: MG02

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

Documents

View document PDF

Annual return company with made up date

Date: 14 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 15 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-15

Officer name: Alistair Duncan Stewart

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Old address: Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX

Change date: 2012-02-03

Documents

View document PDF

Resolution

Date: 26 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-01-20

Documents

View document PDF

Capital alter shares consolidation

Date: 20 Jan 2012

Action Date: 18 Jan 2012

Category: Capital

Type: SH02

Date: 2012-01-18

Documents

View document PDF

Legacy

Date: 20 Jan 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/01/12

Documents

View document PDF

Resolution

Date: 20 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Premium Aircraft Interiors Group Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maureen Hodgkinson

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Lewis

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Duncan Stewart

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

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: Stuart Mccaslin

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mccaslin

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: Eric James Lewis

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

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart David Mccaslin

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Dennis Carter

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Anthony Rodgers

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stuart David Mccaslin

Change date: 2009-10-01

Documents

View document PDF

Resolution

Date: 08 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart David Mccaslin

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 1

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Resolution

Date: 10 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: 2

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: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

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

Certificate change of name company

Date: 08 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seton house finance LIMITED\certificate issued on 08/10/07

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: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

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: 01 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/06/04--------- £ si 2497002@1=2497002 £ ic 3850001/6347003

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/06/04

Documents

View document PDF

Resolution

Date: 15 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

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: 13 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

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

Legacy

Date: 14 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/06/03--------- £ si 3850000@1=3850000 £ ic 1/3850001

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/06/03

Documents

View document PDF

Resolution

Date: 14 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 02 Oct 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 30 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 26/02/02 from: 10 norwich street london EC4A 1BD

Documents

View document PDF


Some Companies

AVAGO LIMITED

4 HARECASTLE WAY,SANDBACH,CW11 3DQ

Number:11347257
Status:ACTIVE
Category:Private Limited Company

FRASER CONSULTANCY LTD.

2ND FLOOR, BLOCK H, 286C CHASE ROAD,LONDON,N14 6HF

Number:10547295
Status:ACTIVE
Category:Private Limited Company

LABFX LIMITED

CAROLINE STREET,HULL,HU2 8ED

Number:10322324
Status:ACTIVE
Category:Private Limited Company

MKAYD LTD

38 HARMOND HOUSE,LONDON,SE8 3AS

Number:11822465
Status:ACTIVE
Category:Private Limited Company

ST INTERIM SERVICES LTD

609 FIELD END ROAD,RUISLIP,HA4 0RF

Number:11397277
Status:ACTIVE
Category:Private Limited Company

STORM LANTERN LIMITED

52 BAYSTON ROAD,LONDON,N16 7LT

Number:06205547
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