- Company Overview for PATTON MANAGED SERVICES LIMITED (05583288)
- Filing history for PATTON MANAGED SERVICES LIMITED (05583288)
- People for PATTON MANAGED SERVICES LIMITED (05583288)
- Insolvency for PATTON MANAGED SERVICES LIMITED (05583288)
- More for PATTON MANAGED SERVICES LIMITED (05583288)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 February 2013 | |
19 Nov 2012 | AD01 | Registered office address changed from Century Court Lower Road Effingham Surrey KT24 5JP on 19 November 2012 | |
13 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 February 2012 | |
03 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2010 | TM02 | Termination of appointment of Stephen Mcguinness as a secretary | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Jun 2010 | AD01 | Registered office address changed from Warwick Cottage, Hurst Lane Headley Surrey KT18 6DY on 22 June 2010 | |
18 Jun 2010 | TM01 | Termination of appointment of Adrian Batchelor as a director | |
18 May 2010 | CERTNM |
Company name changed partsco LIMITED\certificate issued on 18/05/10
|
|
18 May 2010 | CONNOT | Change of name notice | |
16 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2010 | AR01 |
Annual return made up to 5 October 2009 with full list of shareholders
Statement of capital on 2010-02-15
|
|
15 Feb 2010 | CH01 | Director's details changed for Mr Christopher David Holroyd on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Adrian Mark Batchelor on 15 February 2010 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Jan 2009 | 363a | Return made up to 05/10/08; full list of members | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
09 Jan 2008 | CERTNM | Company name changed african innovations LIMITED\certificate issued on 09/01/08 |