Pa Computing Services Ltd was setup in 2003. This organisation has 4 directors listed as Bond, Michelle, Angus, Peter, Angus, Christine, Hewitson, Rachel in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANGUS, Peter | 07 April 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOND, Michelle | 01 August 2014 | - | 1 |
ANGUS, Christine | 07 April 2003 | 10 February 2009 | 1 |
HEWITSON, Rachel | 10 February 2009 | 01 August 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 July 2019 | |
RESOLUTIONS - N/A | 09 July 2019 | |
LIQ02 - N/A | 09 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 06 May 2017 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 16 May 2015 | |
CH01 - Change of particulars for director | 16 May 2015 | |
AR01 - Annual Return | 12 August 2014 | |
TM02 - Termination of appointment of secretary | 12 August 2014 | |
AP03 - Appointment of secretary | 12 August 2014 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AD01 - Change of registered office address | 27 February 2014 | |
AD01 - Change of registered office address | 25 February 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA01 - Change of accounting reference date | 28 December 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 February 2009 | |
288a - Notice of appointment of directors or secretaries | 26 February 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 23 April 2008 | |
AA - Annual Accounts | 02 December 2007 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 24 April 2003 | |
288b - Notice of resignation of directors or secretaries | 24 April 2003 | |
NEWINC - New incorporation documents | 07 April 2003 |