- Company Overview for PASAB LIMITED (04791222)
- Filing history for PASAB LIMITED (04791222)
- People for PASAB LIMITED (04791222)
- Charges for PASAB LIMITED (04791222)
- More for PASAB LIMITED (04791222)
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) |
---|---|---|---|
14 May 2015 | AA | Full accounts made up to 31 August 2014 | |
25 Sep 2014 | MR01 | Registration of charge 047912220034, created on 24 September 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
28 Feb 2014 | AA | Full accounts made up to 31 August 2013 | |
15 Jan 2014 | AP01 | Appointment of Roger Paul Herbert as a director | |
15 Jan 2014 | AP01 | Appointment of Akshay Parikh as a director | |
15 Jan 2014 | AP01 | Appointment of Dr James Patrick Kingsland as a director | |
15 Jan 2014 | AP01 | Appointment of Richard Thomas Sugden as a director | |
15 Jan 2014 | AP01 | Appointment of Stephen Andrew Haywood as a director | |
15 Jan 2014 | AP01 | Appointment of Sandip Kaur Jhooty as a director | |
15 Jan 2014 | AP01 | Appointment of Sarbjit Singh Jhooty as a director | |
15 Jan 2014 | AP01 | Appointment of Mr Barry Stuart Guest as a director | |
20 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
03 May 2013 | AA | Full accounts made up to 31 August 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
13 Feb 2012 | AA | Full accounts made up to 31 August 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
27 Jan 2011 | AA | Full accounts made up to 31 August 2010 | |
02 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
26 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
20 Jan 2010 | AA | Full accounts made up to 31 August 2009 | |
13 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from 36A pinfold street darlaston west midlands WS10 8SY | |
01 Jul 2009 | AA | Accounts for a medium company made up to 31 August 2008 | |
18 Jun 2009 | 363a | Return made up to 08/06/09; full list of members |