London
SE1 2NQ
Director Name | Ms Julie Alison Calvert |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ |
Secretary Name | Mr Robert Anthony Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2006(14 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 4 St. Pauls Square Liverpool L3 9SJ |
Director Name | Mr Quentin McCormick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2013(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ |
Director Name | Mr Stephen Robertshaw |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(28 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ |
Director Name | Ms Carly Simone Dunningham |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(28 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | 4 St. Pauls Square Liverpool L3 9SJ |
Director Name | Mr Simon George Redgrove |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Director - Fintech |
Country of Residence | United Kingdom |
Correspondence Address | The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ |
Director Name | Mr Alasdair James Vaughan Gillingham |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ |
Secretary Name | Alasdair Gillingham |
---|---|
Status | Current |
Appointed | 26 January 2022(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | John Michael Fearon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 April 2001) |
Role | Managing Director |
Correspondence Address | 13 Kirkstall Road Hillside Southport Merseyside PR8 4RA |
Secretary Name | Elizabeth Mary Fearon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 13 Kirkstall Road Hillside Southport Merseyside PR8 4RA |
Secretary Name | Gregory Eugene Walker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kirkstall Road Southport PR8 4RA |
Secretary Name | Mr Robert Anthony Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 August 2002) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 2 Calder Drive Liverpool Merseyside L18 3HX |
Director Name | Mr Robert Ian Templeton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Stables 27 Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Mr Kevin Henry Rourke |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillington Road Sale Cheshire M33 6GQ |
Director Name | Alan John Sutton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Bollinbrook Sunbank Lane Ringway Altrincham Cheshire WA15 0PY |
Director Name | Mr Rupert Henry Conquest Nichols |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Trafford Road Alderley Edge Cheshire SK9 7NT |
Director Name | Mr Stephen Carter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2001) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 37 Merrilocks Road Blundell Sands Liverpool L23 6UL |
Director Name | Brent Wilkinson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Old Timbers Cottage Robins Lane Bramhall Stockport SK7 2PE |
Secretary Name | Mr Gary Robert Edmund Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(11 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Hough Green Chester Cheshire CH4 8JR Wales |
Director Name | Gregory Eugene Walker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Kirkstall Road Southport PR8 4RA |
Secretary Name | Gregory Eugene Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Kirkstall Road Southport PR8 4RA |
Director Name | Mr Alan John Sutton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(11 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 15 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 1a Elmridge Drive Hale Barns Altrincham Cheshire WA15 0JE |
Director Name | Duncan Colin Shimmin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Water Street Liverpool L2 8TD |
Director Name | Mr Ross Edward Davies |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(28 years after company formation) |
Appointment Duration | 12 months (resigned 09 July 2020) |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | 4 St. Pauls Square Liverpool L3 9SJ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 June 1993) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.pavis.co.uk/ |
---|---|
Telephone | 0151 3759848 |
Telephone region | Liverpool |
Registered Address | The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £121,634 |
Cash | £124,649 |
Current Liabilities | £46,476 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 April 2023 | Delivered on: 11 April 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
3 November 1998 | Delivered on: 13 November 1998 Satisfied on: 12 July 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 2023 | Company name changed pavis financial management LIMITED\certificate issued on 07/11/23
|
---|---|
4 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
22 April 2023 | Resolutions
|
22 April 2023 | Memorandum and Articles of Association (29 pages) |
11 April 2023 | Registration of charge 026259860002, created on 3 April 2023 (97 pages) |
6 June 2022 | Confirmation statement made on 30 May 2022 with updates (6 pages) |
7 February 2022 | Change of share class name or designation (2 pages) |
7 February 2022 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2022 | Memorandum and Articles of Association (28 pages) |
7 February 2022 | Resolutions
|
2 February 2022 | Appointment of Simon George Redgrove as a director on 26 January 2022 (2 pages) |
2 February 2022 | Registered office address changed from 4 st. Pauls Square Liverpool L3 9SJ England to 22 Cross Keys Close London W1U 2DW on 2 February 2022 (1 page) |
2 February 2022 | Termination of appointment of Robert Anthony Newton as a secretary on 26 January 2022 (1 page) |
2 February 2022 | Appointment of Alasdair Gillingham as a secretary on 26 January 2022 (2 pages) |
2 February 2022 | Appointment of Mr Alasdair James Vaughan Gillingham as a director on 26 January 2022 (2 pages) |
2 February 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
2 February 2022 | Notification of Verso Wealth Management Limited as a person with significant control on 26 January 2022 (2 pages) |
2 February 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
2 February 2022 | Cessation of Robert Anthony Newton as a person with significant control on 26 January 2022 (1 page) |
22 December 2021 | Second filing of Confirmation Statement dated 30 May 2021 (4 pages) |
3 December 2021 | Resolutions
|
3 December 2021 | Memorandum and Articles of Association (18 pages) |
9 August 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
4 June 2021 | Director's details changed (2 pages) |
1 June 2021 | 30/05/21 Statement of Capital gbp 45118
|
7 December 2020 | Purchase of own shares. (3 pages) |
23 November 2020 | Cancellation of shares. Statement of capital on 16 September 2020
|
17 October 2020 | Memorandum and Articles of Association (17 pages) |
17 October 2020 | Resolutions
|
17 October 2020 | Resolutions
|
17 September 2020 | Director's details changed (2 pages) |
17 September 2020 | Termination of appointment of Ross Edward Davies as a director on 9 July 2020 (1 page) |
5 August 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
4 June 2020 | Confirmation statement made on 30 May 2020 with updates (6 pages) |
4 October 2019 | Purchase of own shares. (3 pages) |
6 September 2019 | Resolutions
|
5 September 2019 | Statement of capital following an allotment of shares on 3 September 2019
|
4 September 2019 | Cancellation of shares. Statement of capital on 6 August 2019
|
4 September 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 August 2019 | Director's details changed for Ms Carley Simone Dunningham on 31 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Ross Edward Davies as a director on 12 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Stephen Robertshaw as a director on 12 July 2019 (2 pages) |
18 July 2019 | Appointment of Ms Carley Simone Dunningham as a director on 12 July 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (6 pages) |
1 May 2019 | Purchase of own shares. (3 pages) |
1 May 2019 | Cancellation of shares. Statement of capital on 13 November 2018
|
26 November 2018 | Statement of capital following an allotment of shares on 23 November 2018
|
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
23 November 2018 | Statement of capital following an allotment of shares on 20 November 2018
|
7 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
27 February 2018 | Registered office address changed from 8 Water Street Liverpool L2 8TD to 4 st. Pauls Square Liverpool L3 9SJ on 27 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Duncan Colin Shimmin as a director on 22 February 2018 (1 page) |
12 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 July 2015 | Director's details changed for Ms Julie Alison Calvert on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Ms Julie Alison Calvert on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Robert Anthony Newton on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Duncan Colin Shimmin on 1 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Mr Robert Anthony Newton on 1 July 2015 (1 page) |
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Duncan Colin Shimmin on 1 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Robert Anthony Newton on 1 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Mr Robert Anthony Newton on 1 July 2015 (1 page) |
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Robert Anthony Newton on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Duncan Colin Shimmin on 1 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Mr Robert Anthony Newton on 1 July 2015 (1 page) |
27 July 2015 | Director's details changed for Ms Julie Alison Calvert on 1 July 2015 (2 pages) |
24 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
25 November 2014 | Appointment of Duncan Colin Shimmin as a director on 11 November 2014 (2 pages) |
25 November 2014 | Appointment of Duncan Colin Shimmin as a director on 11 November 2014 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 January 2014 | Registered office address changed from Federation House Hope Street Liverpool Merseyside L1 9BW England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Federation House Hope Street Liverpool Merseyside L1 9BW England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Federation House Hope Street Liverpool Merseyside L1 9BW England on 7 January 2014 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Director's details changed for Quentin Mccormack on 20 May 2013 (2 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Director's details changed for Quentin Mccormack on 20 May 2013 (2 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Satisfaction of charge 1 in full (1 page) |
12 July 2013 | Satisfaction of charge 1 in full (1 page) |
28 May 2013 | Appointment of Quentin Mccormack as a director (2 pages) |
28 May 2013 | Appointment of Quentin Mccormack as a director (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Resolutions
|
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
19 October 2011 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
30 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
30 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
30 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
3 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 October 2009 | Director's details changed for Ms Julie Alison Calvert on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Robert Anthony Newton on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Ms Julie Alison Calvert on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Robert Anthony Newton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Robert Anthony Newton on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Robert Anthony Newton on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Robert Anthony Newton on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Robert Anthony Newton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ms Julie Alison Calvert on 1 October 2009 (2 pages) |
10 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 August 2008 | Director and secretary's change of particulars / robert newton / 30/07/2007 (2 pages) |
1 August 2008 | Director's change of particulars / julie calvert / 30/07/2007 (2 pages) |
1 August 2008 | Director and secretary's change of particulars / robert newton / 30/07/2007 (2 pages) |
1 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
1 August 2008 | Director's change of particulars / julie calvert / 30/07/2007 (2 pages) |
1 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from federation house hope street liverpool merseyside L1 9BW (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from federation house hope street liverpool merseyside L1 9BW (1 page) |
31 July 2008 | Location of debenture register (1 page) |
10 January 2008 | £ ic 100200/200 24/12/07 £ sr 100000@1=100000 (1 page) |
10 January 2008 | £ ic 100200/200 24/12/07 £ sr 100000@1=100000 (1 page) |
27 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Declaration of shares redemption:auditor's report (3 pages) |
29 November 2007 | Declaration of shares redemption:auditor's report (3 pages) |
17 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
12 July 2007 | Reduction of iss capital and minute (oc) (3 pages) |
12 July 2007 | Certificate of reduction of issued capital (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Certificate of reduction of issued capital (1 page) |
12 July 2007 | Reduction of iss capital and minute (oc) (3 pages) |
12 July 2007 | Resolutions
|
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
8 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
21 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
21 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
4 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
4 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 30 June 2004 (14 pages) |
2 November 2004 | Full accounts made up to 30 June 2004 (14 pages) |
2 July 2004 | Return made up to 02/07/04; full list of members (2 pages) |
2 July 2004 | Return made up to 02/07/04; full list of members (2 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 02/07/03; full list of members (8 pages) |
24 June 2003 | Return made up to 02/07/03; full list of members (8 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
28 February 2003 | Director's particulars changed (1 page) |
28 February 2003 | Director's particulars changed (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Company name changed bdo stoy hayward financial servi ces (north) LIMITED\certificate issued on 12/08/02 (2 pages) |
12 August 2002 | Company name changed bdo stoy hayward financial servi ces (north) LIMITED\certificate issued on 12/08/02 (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | £ nc 3000/169434 29/06/01 (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | £ nc 3000/169434 29/06/01 (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (2 pages) |
3 December 2001 | Director resigned (2 pages) |
26 November 2001 | Full accounts made up to 30 June 2001 (18 pages) |
26 November 2001 | Full accounts made up to 30 June 2001 (18 pages) |
12 November 2001 | Ad 29/06/01--------- £ si 166434@1 (2 pages) |
12 November 2001 | Ad 29/06/01--------- £ si 166434@1 (2 pages) |
31 October 2001 | Return made up to 02/07/01; full list of members
|
31 October 2001 | Return made up to 02/07/01; full list of members
|
1 October 2001 | Registered office changed on 01/10/01 from: peter house st peters square manchester lancashire M1 5BH (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: peter house st peters square manchester lancashire M1 5BH (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
12 December 2000 | Return made up to 02/07/00; full list of members (9 pages) |
12 December 2000 | Return made up to 02/07/00; full list of members (9 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: baker tilly brazennose house lincoln square manchester M2 5BL (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: baker tilly brazennose house lincoln square manchester M2 5BL (1 page) |
16 July 1999 | Return made up to 02/07/99; full list of members
|
16 July 1999 | Return made up to 02/07/99; full list of members
|
4 July 1999 | Full accounts made up to 31 August 1998 (17 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (17 pages) |
3 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
3 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Ad 02/10/98--------- £ si 1857@1=1857 £ ic 1000/2857 (2 pages) |
9 October 1998 | £ nc 1000/3000 02/10/98 (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Ad 02/10/98--------- £ si 1857@1=1857 £ ic 1000/2857 (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | £ nc 1000/3000 02/10/98 (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
5 October 1998 | Company name changed pavis financial management limit ed\certificate issued on 05/10/98 (2 pages) |
5 October 1998 | Company name changed pavis financial management limit ed\certificate issued on 05/10/98 (2 pages) |
25 June 1998 | Return made up to 02/07/98; no change of members (4 pages) |
25 June 1998 | Return made up to 02/07/98; no change of members (4 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: c/o trafalgar house union street southport merseyside PR9 0QE (1 page) |
2 March 1998 | Full accounts made up to 31 August 1997 (16 pages) |
2 March 1998 | Full accounts made up to 31 August 1997 (16 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (18 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (18 pages) |
26 June 1997 | Return made up to 02/07/97; no change of members (6 pages) |
26 June 1997 | Return made up to 02/07/97; no change of members (6 pages) |
18 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
18 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
29 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Secretary resigned;director resigned (1 page) |
29 January 1996 | Secretary resigned;director resigned (1 page) |
20 June 1995 | Return made up to 02/07/95; no change of members (4 pages) |
20 June 1995 | Return made up to 02/07/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
4 August 1994 | Return made up to 02/07/94; full list of members
|
29 June 1993 | Return made up to 02/07/93; full list of members
|
13 May 1993 | Accounting reference date extended from 31/07 to 31/08 (2 pages) |
12 May 1993 | Ad 07/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 August 1992 | Registered office changed on 18/08/92 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
5 August 1992 | Return made up to 02/07/92; full list of members (6 pages) |
2 July 1992 | Company name changed graftmarvel LIMITED\certificate issued on 03/07/92 (2 pages) |
2 July 1992 | Company name changed graftmarvel LIMITED\certificate issued on 03/07/92 (2 pages) |
2 July 1991 | Incorporation (18 pages) |
2 July 1991 | Incorporation (18 pages) |