Paig Overseas LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 13, 1984)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
BRITAX OVERSEAS LIMITED
SETON HOUSE OVERSEAS LIMITED
B.S.G. OVERSEAS LIMITED
Company type Private Limited Company , Dissolved Company Number 00549628 Record last updated Friday, July 17, 2015 6:56:14 AM UTC Official Address Kpmg One Snowhill Snow Hill Queensway Birmingham West Midlands B46gh Ladywood There are 31 companies registered at this street
Locality Ladywood Region England Postal Code B46GH Sector Non-trading companynon trading
Visits PAIG OVERSEAS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-7 2019-9 2019-10 2019-12 2020-1 2021-6 2022-12 2023-1 2023-3 2024-5 2024-6 2024-7 2024-8 2024-12 2025-2 2025-3 2025-4 0 1 2 3 4 5 6 Document Type Publication date Download link Registry May 8, 2013 Second notification of strike-off action in london gazette Registry Feb 8, 2013 Return of final meeting in a members' voluntary winding-up Registry Oct 8, 2012 Change of registered office address Registry Oct 5, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Oct 5, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Oct 5, 2012 Ordinary resolution in members' voluntary liquidation Registry Jul 31, 2012 Resignation of one Secretary (a woman) Registry Jul 31, 2012 Resignation of one Secretary Registry Jul 4, 2012 Appointment of a man as Director Registry Jul 4, 2012 Resignation of one Director Registry Jul 4, 2012 Appointment of a man as Director Registry Jun 30, 2012 Two appointments: 2 men Registry Jun 29, 2012 Change of accounting reference date Registry Jun 26, 2012 Annual return Registry Mar 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 3, 2012 Change of registered office address Registry Jan 26, 2012 Reduce issued capital 09 Registry Jan 20, 2012 Statement of capital Registry Jan 20, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 20, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Jan 20, 2012 Solvency statement Registry Jan 20, 2012 Section 175 comp act 06 08 Registry Oct 6, 2011 Resignation of one Director Financials Oct 5, 2011 Annual accounts Registry Aug 31, 2011 Resignation of one Chartered Secretary and one Director (a man) Registry Aug 24, 2011 Statement of companies objects Registry Aug 24, 2011 Alteration to memorandum and articles Registry Jul 28, 2011 Annual return Registry Jul 22, 2011 Resignation of one Secretary Registry Jul 22, 2011 Appointment of a woman as Secretary Registry Jun 30, 2011 Appointment of a woman as Secretary 5496... Registry Oct 25, 2010 Resignation of one Director Registry Oct 25, 2010 Resignation of one Director 5496... Registry Oct 11, 2010 Appointment of a person as Secretary Registry Oct 11, 2010 Resignation of one Secretary Registry Oct 7, 2010 Resignation of one Company Director and one Director (a man) Registry Sep 30, 2010 Resignation of one Group Finance Director and one Director (a man) Financials Sep 21, 2010 Annual accounts Registry Aug 31, 2010 Appointment of a person as Secretary Registry Jul 21, 2010 Annual return Registry Jun 28, 2010 Appointment of a man as Director Registry Jun 14, 2010 Appointment of a man as Finance Director and Director Registry Jan 8, 2010 Section 175 comp act 06 08 Financials Oct 19, 2009 Annual accounts Registry Jul 10, 2009 Annual return Registry Jul 9, 2009 Notice of change of directors or secretaries or in their particulars Registry Jun 6, 2009 Appointment of a man as Director Registry Jun 6, 2009 Resignation of a director Registry May 7, 2009 Resignation of one Company Director and one Director (a man) Registry Jan 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 10, 2008 Section 175 comp act 06 08 Registry Nov 7, 2008 Particulars of a mortgage or charge Financials Aug 21, 2008 Annual accounts Registry Jul 1, 2008 Annual return Registry Jun 30, 2008 Notice of change of directors or secretaries or in their particulars Registry May 9, 2008 Resignation of a director Registry Apr 30, 2008 Appointment of a man as Director Registry Apr 25, 2008 Resignation of one Chartered Accountant and one Director (a man) Registry Apr 10, 2008 Appointment of a man as Company Director and Director Registry Dec 29, 2007 Resignation of a director Registry Dec 4, 2007 Resignation of one Company Director and one Director (a man) Registry Nov 19, 2007 Appointment of a director Registry Nov 5, 2007 Appointment of a man as Company Director and Director Registry Oct 8, 2007 Company name change Registry Oct 8, 2007 Change of name certificate Registry Jul 9, 2007 Change in situation or address of registered office Registry Jun 19, 2007 Annual return Financials May 29, 2007 Annual accounts Registry May 22, 2007 Appointment of a director Registry May 15, 2007 Appointment of a director 5496... Registry May 15, 2007 Resignation of a director Registry May 15, 2007 Resignation of a director 5496... Registry Apr 30, 2007 Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man) Registry Aug 11, 2006 Annual return Registry Aug 11, 2006 Notice of change of directors or secretaries or in their particulars Financials May 11, 2006 Annual accounts Registry Feb 27, 2006 Alteration to memorandum and articles Registry Jan 6, 2006 Particulars of a mortgage or charge Registry Dec 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5496... Registry Nov 17, 2005 Company name change Registry Nov 17, 2005 Change of name certificate Registry Aug 8, 2005 Annual return Financials Aug 5, 2005 Annual accounts Registry Apr 26, 2005 Resignation of a director Registry Apr 15, 2005 Resignation of one Director (a man) and one Chartered Engineer Registry Jul 28, 2004 Annual return Financials Apr 27, 2004 Annual accounts Registry Feb 7, 2004 Notice of change of directors or secretaries or in their particulars Registry Feb 7, 2004 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Aug 10, 2003 Annual return Financials Jun 15, 2003 Annual accounts Registry Oct 10, 2002 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Oct 10, 2002 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5496... Registry Oct 2, 2002 Auditor's letter of resignation Registry Aug 2, 2002 Annual return Financials Jul 25, 2002 Annual accounts Registry Jun 15, 2002 Appointment of a director Registry May 16, 2002 Appointment of a man as Director and Chartered Accountant Financials Apr 3, 2002 Annual accounts