Pah Intermediate Holdings Ltd was founded on 24 June 2004 with its registered office in London, it's status is listed as "Dissolved". There are no directors listed for this business at Companies House. We don't currently know the number of employees at Pah Intermediate Holdings Ltd.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 July 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 06 April 2017 | |
LIQ MISC - N/A | 06 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 October 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 September 2015 | |
AD01 - Change of registered office address | 20 August 2014 | |
RESOLUTIONS - N/A | 19 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 August 2014 | |
4.70 - N/A | 19 August 2014 | |
MR04 - N/A | 11 August 2014 | |
TM01 - Termination of appointment of director | 31 July 2014 | |
TM01 - Termination of appointment of director | 31 July 2014 | |
TM01 - Termination of appointment of director | 31 July 2014 | |
AR01 - Annual Return | 03 July 2014 | |
RESOLUTIONS - N/A | 30 April 2014 | |
MEM/ARTS - N/A | 30 April 2014 | |
MR01 - N/A | 24 April 2014 | |
MR04 - N/A | 21 March 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
AR01 - Annual Return | 03 July 2012 | |
RP04 - N/A | 21 June 2012 | |
TM01 - Termination of appointment of director | 08 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AP01 - Appointment of director | 04 April 2011 | |
AP01 - Appointment of director | 04 April 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 14 September 2010 | |
MG01 - Particulars of a mortgage or charge | 11 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 May 2010 | |
TM01 - Termination of appointment of director | 02 November 2009 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363s - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363s - Annual Return | 30 July 2007 | |
RESOLUTIONS - N/A | 23 May 2007 | |
AA - Annual Accounts | 06 February 2007 | |
395 - Particulars of a mortgage or charge | 23 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 July 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 July 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 July 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 July 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 July 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 July 2006 | |
RESOLUTIONS - N/A | 28 July 2006 | |
RESOLUTIONS - N/A | 28 July 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2006 | |
363s - Annual Return | 14 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
RESOLUTIONS - N/A | 19 April 2006 | |
AA - Annual Accounts | 22 February 2006 | |
225 - Change of Accounting Reference Date | 14 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2006 | |
363s - Annual Return | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2005 | |
395 - Particulars of a mortgage or charge | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
CERTNM - Change of name certificate | 30 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 2004 | |
123 - Notice of increase in nominal capital | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 21 August 2004 | |
RESOLUTIONS - N/A | 10 August 2004 | |
RESOLUTIONS - N/A | 10 August 2004 | |
RESOLUTIONS - N/A | 10 August 2004 | |
RESOLUTIONS - N/A | 10 August 2004 | |
RESOLUTIONS - N/A | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
287 - Change in situation or address of Registered Office | 27 July 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
NEWINC - New incorporation documents | 24 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 April 2014 | Fully Satisfied |
N/A |
Deed of accession | 07 May 2010 | Fully Satisfied |
N/A |
Security accession deed | 14 August 2006 | Fully Satisfied |
N/A |
Debenture | 04 May 2005 | Fully Satisfied |
N/A |
Charge of deposit with the bank | 11 August 2004 | Fully Satisfied |
N/A |
Debenture | 19 July 2004 | Fully Satisfied |
N/A |