About

Registered Number: 04781703
Date of Incorporation: 30/05/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (9 years and 4 months ago)
Registered Address: Suite 49 Clayton House, 59 Piccadilly, Manchester, M1 2AQ

 

Having been setup in 2003, Pawb Management Services Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". The business has 4 directors listed as Alms Limited, Utility Multimedia Ltd, Boyne, Linden, Durden, Barbara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYNE, Linden 24 May 2006 06 April 2014 1
DURDEN, Barbara 24 November 2005 04 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ALMS LIMITED 04 May 2010 - 1
UTILITY MULTIMEDIA LTD 17 August 2006 04 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AR01 - Annual Return 02 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 10 June 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 07 December 2010
AD01 - Change of registered office address 23 November 2010
CERTNM - Change of name certificate 07 October 2010
CONNOT - N/A 07 October 2010
CERTNM - Change of name certificate 05 October 2010
CONNOT - N/A 05 October 2010
RESOLUTIONS - N/A 29 September 2010
CONNOT - N/A 29 September 2010
AR01 - Annual Return 02 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AP04 - Appointment of corporate secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 June 2008
CERTNM - Change of name certificate 03 April 2008
AA - Annual Accounts 28 February 2008
287 - Change in situation or address of Registered Office 05 July 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
287 - Change in situation or address of Registered Office 28 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
RESOLUTIONS - N/A 02 June 2006
AA - Annual Accounts 31 August 2005
363a - Annual Return 08 August 2005
363a - Annual Return 21 July 2004
AA - Annual Accounts 15 July 2004
287 - Change in situation or address of Registered Office 12 May 2004
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture - senior secured loan 11 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.