-
PAVIDIUM LTD - 459 WESTON STREET, EAST CHINNOCK, YEOVIL, SOMERSET, United Kingdom
Company Information
- Company registration number
- 06793825
- Country
- United Kingdom
- Registered Address
- 459 WESTON STREET
- EAST CHINNOCK
- YEOVIL
- SOMERSET
- BA22 9EQ 459 WESTON STREET, EAST CHINNOCK, YEOVIL, SOMERSET, BA22 9EQ UK
Management
- Managing Directors
- JEFFREY MICHAEL ASHWELL
- Company secretaries
- CHRISTINE JUDY BAKER
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2009-01-16
- Dissolved on
- 2016-08-16
- SIC/NACE
- 62020 - Information technology consultancy activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2015-06-05
- Last Return Made Up To:
- 2013-01-16
-
PAVIDIUM LTD Company Description
- PAVIDIUM LTD is a Private Limited Company registered in United Kingdom with the Company reg no 06793825. It was registered 2009-01-16. It has declared SIC or NACE codes as "62020 - Information technology consultancy activities". It has 1 director and 1 secretary. The latest accounts are filed up to 05/06/2012. The latest annual return was filed up to 2013-01-16.It can be contacted at 459 Weston Street .
Get PAVIDIUM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pavidium Ltd - 459 WESTON STREET, EAST CHINNOCK, YEOVIL, SOMERSET, United Kingdom
- 2009-01-16
Did you know? kompany provides original and official company documents for PAVIDIUM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2016-08-16) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2016-05-19) - DS01
-
16/01/16 FULL LIST (2016-01-17) - AR01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2016-05-31) - GAZ1(A)
keyboard_arrow_right 2015
-
05/06/15 TOTAL EXEMPTION SMALL (2015-07-15) - AA
-
16/01/15 FULL LIST (2015-01-18) - AR01
keyboard_arrow_right 2014
-
05/06/14 TOTAL EXEMPTION SMALL (2014-08-06) - AA
-
16/01/14 FULL LIST (2014-01-21) - AR01
keyboard_arrow_right 2013
-
05/06/13 TOTAL EXEMPTION SMALL (2013-08-05) - AA
-
16/01/13 FULL LIST (2013-01-29) - AR01
keyboard_arrow_right 2012
-
05/06/12 TOTAL EXEMPTION SMALL (2012-09-03) - AA
-
16/01/12 FULL LIST (2012-01-25) - AR01
keyboard_arrow_right 2011
-
16/01/11 FULL LIST (2011-01-26) - AR01
-
05/06/11 TOTAL EXEMPTION SMALL (2011-09-08) - AA
keyboard_arrow_right 2010
-
05/06/10 TOTAL EXEMPTION SMALL (2010-07-02) - AA
-
PREVEXT FROM 31/01/2010 TO 05/06/2010 (2010-06-15) - AA01
-
16/01/10 FULL LIST (2010-01-20) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL ASHWELL / 20/01/2010 (2010-01-20) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JUDY BAKER / 20/01/2010 (2010-01-20) - CH03
keyboard_arrow_right 2009
-
DIRECTOR'S CHANGE OF PARTICULARS / JEFF ASHWELL / 06/04/2009 (2009-04-09) - 288c
-
REGISTERED OFFICE CHANGED ON 06/03/2009 FROM (2009-03-06) - 287
-
INCORPORATION DOCUMENTS (2009-01-16) - NEWINC