P. & A. Davies LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 1998)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
P. & A. DAVIES (HOLDINGS) LIMITED
Company type Private Limited Company , Dissolved Company Number 03432702 Record last updated Tuesday, April 21, 2015 5:35:48 AM UTC Official Address Care Of:Baker Tilly Restructuring Recovery LLp3 Hardman Street Manchester Lancashire LLp M33hf City Centre There are 664 companies registered at this street
Locality City Centre Region England Postal Code M33HF Sector Manufacture of bread, fresh pastry & cakes
Visits P. & A. DAVIES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-12 2025-1 2025-2 0 1 2 3 Document Type Publication date Download link Registry Jun 14, 2012 Second notification of strike-off action in london gazette Registry Mar 22, 2012 Administrator's progress report Registry Mar 14, 2012 Notice of move from administration to dissolution Registry Oct 21, 2011 Administrator's progress report Registry May 25, 2011 Notice of extension of period of administration Registry May 25, 2011 Administrator's progress report Registry Apr 20, 2011 Administrator's progress report 3432... Registry Dec 30, 2010 Notice of statement of affairs Registry Dec 15, 2010 Notice of deemed approval of proposals Registry Dec 1, 2010 Statement of administrator's proposals Registry Nov 3, 2010 Change of registered office address Registry Oct 13, 2010 Notice of administrators appointment Registry Mar 31, 2010 Appointment of a man as Director Financials Jan 31, 2010 Annual accounts Registry Nov 7, 2009 Particulars of a mortgage or charge Registry Oct 27, 2009 Particulars of a mortgage or charge 3432... Registry Sep 3, 2009 Annual return Registry Aug 28, 2009 Appointment of a man as Director and Bakery Manager Financials May 4, 2009 Annual accounts Registry Sep 25, 2008 Annual return Registry Sep 24, 2008 Resignation of a secretary Registry Apr 8, 2008 Annual return Registry Feb 14, 2008 Resignation of a director Registry Feb 14, 2008 Resignation of a director 3432... Registry Feb 4, 2008 Appointment of a director Financials Jan 29, 2008 Annual accounts Registry Nov 6, 2007 Appointment of a man as Director Registry May 24, 2007 Particulars of a mortgage or charge Financials Mar 1, 2007 Annual accounts Registry Aug 31, 2006 Annual return Financials Nov 25, 2005 Annual accounts Registry Oct 31, 2005 Annual return Registry Oct 27, 2004 Annual return 3432... Financials Sep 17, 2004 Annual accounts Registry Nov 18, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Nov 3, 2003 Annual accounts Registry Oct 30, 2003 Alteration to memorandum and articles Registry Oct 30, 2003 Notice of increase in nominal capital Registry Oct 30, 2003 £ nc 1000/1500000 Registry Oct 30, 2003 Varying share rights and names Registry Sep 3, 2003 Annual return Financials Nov 20, 2002 Annual accounts Registry Sep 17, 2002 Annual return Financials Feb 2, 2002 Annual accounts Registry Nov 3, 2001 Annual return Registry Jun 21, 2001 Resignation of a director Registry Mar 3, 2001 Resignation of one Managing Director and one Director (a man) Financials Nov 17, 2000 Annual accounts Registry Sep 20, 2000 Annual return Financials Sep 20, 1999 Annual accounts Registry Sep 1, 1999 Annual return Financials Sep 28, 1998 Annual accounts Registry Sep 9, 1998 Annual return Registry Feb 16, 1998 Change of accounting reference date Registry Dec 23, 1997 Company name change Registry Dec 22, 1997 Change of name certificate Registry Sep 16, 1997 Resignation of a secretary Registry Sep 11, 1997 Four appointments: a person, a woman and 2 men