- Company Overview for PAS PARTNERSHIP LIMITED (04033749)
- Filing history for PAS PARTNERSHIP LIMITED (04033749)
- People for PAS PARTNERSHIP LIMITED (04033749)
- Charges for PAS PARTNERSHIP LIMITED (04033749)
- More for PAS PARTNERSHIP LIMITED (04033749)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2018 | DS01 | Application to strike the company off the register | |
26 Jul 2018 | TM02 | Termination of appointment of Christopher Philip Gee as a secretary on 25 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Andrew John Roberts as a director on 25 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
07 Feb 2018 | AP01 | Appointment of David Bennett as a director on 12 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Julian Howard Niman as a director on 12 January 2018 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jun 2017 | AD04 | Register(s) moved to registered office address Nycomm, Agecroft Road, Pendlebury, Swinton Manchester M27 8SB | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
28 Jun 2017 | PSC02 | Notification of Nycomm Holdings Limited as a person with significant control on 1 December 2016 | |
28 Jun 2017 | AD04 | Register(s) moved to registered office address Nycomm, Agecroft Road, Pendlebury, Swinton Manchester M27 8SB | |
28 Jun 2017 | AD04 | Register(s) moved to registered office address Nycomm, Agecroft Road, Pendlebury, Swinton Manchester M27 8SB | |
09 Dec 2016 | AP03 | Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Julian Howard Niman as a director on 9 December 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Nigel Henry Beaumont as a director on 9 December 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Stephen Kenneth Watts as a director on 9 December 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Geoffrey Duncan King as a director on 9 December 2016 | |
09 Dec 2016 | TM02 | Termination of appointment of Nigel Henry Beaumont as a secretary on 9 December 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from Pennine House Salford Street Bury Lancashire BL9 6YA to Nycomm, Agecroft Road, Pendlebury, Swinton Manchester M27 8SB on 9 December 2016 | |
17 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |