Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Paig Overseas LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 13, 1984)
  • shareholder details and share percentages
  • 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

Financials

BRITAX OVERSEAS LIMITED
SETON HOUSE OVERSEAS LIMITED
B.S.G. OVERSEAS LIMITED

Details

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
Postal Code B46GH
Sector Non-trading companynon trading

Charts

Visits

PAIG OVERSEAS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry May 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 8, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Oct 8, 2012 Change of registered office address Change of registered office address
Registry Oct 5, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 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 Notice of appointment of liquidator in a voluntary winding up
Registry Oct 5, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 31, 2012 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 31, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 4, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 4, 2012 Resignation of one Director Resignation of one Director
Registry Jul 4, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 30, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Jun 29, 2012 Change of accounting reference date Change of accounting reference date
Registry Jun 26, 2012 Annual return Annual return
Registry Mar 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 3, 2012 Change of registered office address Change of registered office address
Registry Jan 26, 2012 Reduce issued capital 09 Reduce issued capital 09
Registry Jan 20, 2012 Statement of capital Statement of capital
Registry Jan 20, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 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 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Jan 20, 2012 Solvency statement Solvency statement
Registry Jan 20, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 6, 2011 Resignation of one Director Resignation of one Director
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Aug 31, 2011 Resignation of one Chartered Secretary and one Director (a man) Resignation of one Chartered Secretary and one Director (a man)
Registry Aug 24, 2011 Statement of companies objects Statement of companies objects
Registry Aug 24, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 28, 2011 Annual return Annual return
Registry Jul 22, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 22, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 30, 2011 Appointment of a woman as Secretary 5496... Appointment of a woman as Secretary 5496...
Registry Oct 25, 2010 Resignation of one Director Resignation of one Director
Registry Oct 25, 2010 Resignation of one Director 5496... Resignation of one Director 5496...
Registry Oct 11, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 11, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 7, 2010 Resignation of one Company Director and one Director (a man) 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) Resignation of one Group Finance Director and one Director (a man)
Financials Sep 21, 2010 Annual accounts Annual accounts
Registry Aug 31, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 21, 2010 Annual return Annual return
Registry Jun 28, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 14, 2010 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Jan 8, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Oct 19, 2009 Annual accounts Annual accounts
Registry Jul 10, 2009 Annual return Annual return
Registry Jul 9, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 6, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 6, 2009 Resignation of a director Resignation of a director
Registry May 7, 2009 Resignation of one Company Director and one Director (a man) 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 10, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 7, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 21, 2008 Annual accounts Annual accounts
Registry Jul 1, 2008 Annual return Annual return
Registry Jun 30, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 9, 2008 Resignation of a director Resignation of a director
Registry Apr 30, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 25, 2008 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Apr 10, 2008 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Dec 29, 2007 Resignation of a director Resignation of a director
Registry Dec 4, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 19, 2007 Appointment of a director Appointment of a director
Registry Nov 5, 2007 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 8, 2007 Company name change Company name change
Registry Oct 8, 2007 Change of name certificate Change of name certificate
Registry Jul 9, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 2007 Annual return Annual return
Financials May 29, 2007 Annual accounts Annual accounts
Registry May 22, 2007 Appointment of a director Appointment of a director
Registry May 15, 2007 Appointment of a director 5496... Appointment of a director 5496...
Registry May 15, 2007 Resignation of a director Resignation of a director
Registry May 15, 2007 Resignation of a director 5496... Resignation of a director 5496...
Registry Apr 30, 2007 Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man) Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man)
Registry Aug 11, 2006 Annual return Annual return
Registry Aug 11, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 11, 2006 Annual accounts Annual accounts
Registry Feb 27, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 6, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 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... Declaration of satisfaction in full or in part of a mortgage or charge 5496...
Registry Nov 17, 2005 Company name change Company name change
Registry Nov 17, 2005 Change of name certificate Change of name certificate
Registry Aug 8, 2005 Annual return Annual return
Financials Aug 5, 2005 Annual accounts Annual accounts
Registry Apr 26, 2005 Resignation of a director Resignation of a director
Registry Apr 15, 2005 Resignation of one Director (a man) and one Chartered Engineer Resignation of one Director (a man) and one Chartered Engineer
Registry Jul 28, 2004 Annual return Annual return
Financials Apr 27, 2004 Annual accounts Annual accounts
Registry Feb 7, 2004 Notice of change of directors or secretaries or in their particulars 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 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Aug 10, 2003 Annual return Annual return
Financials Jun 15, 2003 Annual accounts Annual accounts
Registry Oct 10, 2002 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 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... 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 Auditor's letter of resignation
Registry Aug 2, 2002 Annual return Annual return
Financials Jul 25, 2002 Annual accounts Annual accounts
Registry Jun 15, 2002 Appointment of a director Appointment of a director
Registry May 16, 2002 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Financials Apr 3, 2002 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)