- Company Overview for FORENSIC PATHWAYS LIMITED (04232133)
- Filing history for FORENSIC PATHWAYS LIMITED (04232133)
- People for FORENSIC PATHWAYS LIMITED (04232133)
- Charges for FORENSIC PATHWAYS LIMITED (04232133)
- More for FORENSIC PATHWAYS LIMITED (04232133)
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) |
---|---|---|---|
10 May 2016 | MR04 | Satisfaction of charge 042321330002 in full | |
06 Jan 2016 | MR01 | Registration of charge 042321330003, created on 6 January 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | TM01 | Termination of appointment of Richard Maurice Leary as a director on 25 May 2015 | |
31 Jul 2015 | TM02 | Termination of appointment of Richard Maurice Leary as a secretary on 25 May 2015 | |
20 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
17 Apr 2015 | AP01 | Appointment of Mr Ben Michael Lionel Leary as a director on 1 July 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from Unit 3 Ninian Park Ninian Way Wilnecote Tamworth Staffordshire B77 5ES to Two Snow Hill Queensway Birmingham West Midlands B4 6GA on 25 November 2014 | |
28 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
25 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Jan 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
24 Dec 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2013 | MR01 | Registration of charge 042321330002 | |
12 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
20 Jul 2012 | CH01 | Director's details changed for Mrs Deborah Susan Leary on 19 May 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Mr Richard Maurice Leary on 19 May 2012 | |
20 Jul 2012 | CH03 | Secretary's details changed for Mr Richard Maurice Leary on 19 May 2012 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders |