- Company Overview for PATRIMONIUM VENTURE CAPITAL PLC (06454405)
- Filing history for PATRIMONIUM VENTURE CAPITAL PLC (06454405)
- People for PATRIMONIUM VENTURE CAPITAL PLC (06454405)
- More for PATRIMONIUM VENTURE CAPITAL PLC (06454405)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2011 | AP01 | Appointment of Mr Giuseppe Incarnato as a director | |
13 May 2011 | TM01 | Termination of appointment of Marco Colcelli as a director | |
10 May 2011 | AR01 |
Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2011-05-10
|
|
27 Jan 2011 | CH01 | Director's details changed for Mr Gabrio Caraffini on 27 January 2011 | |
27 Jan 2011 | AP01 | Appointment of Mr Gabrio Caraffini as a director | |
27 Jan 2011 | TM01 | Termination of appointment of Roberto Belli as a director | |
13 Oct 2010 | AP01 | Appointment of Mr Marco Colcelli as a director | |
13 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
10 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
26 Mar 2010 | AP01 | Appointment of Mr Roberto Belli as a director | |
26 Mar 2010 | TM01 | Termination of appointment of Gregory Davis as a director | |
26 Mar 2010 | TM01 | Termination of appointment of Heathbrooke Directors Limited as a director | |
21 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
20 Jan 2010 | CH04 | Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Mr. Gregory Robert John Davis on 1 October 2009 | |
20 Jan 2010 | CH02 | Director's details changed for Heathbrooke Directors Limited on 1 October 2009 | |
01 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
05 Aug 2009 | 88(2) | Capitals not rolled up | |
29 Jul 2009 | 88(3) | Particulars of contract relating to shares | |
29 Jul 2009 | 88(2) | Amending 88(2) | |
10 Jun 2009 | 288a | Director appointed gregory robert john davis | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from 33RD floor 25 canada square london E14 5LQ | |
21 May 2009 | 288b | Appointment Terminated Director lorenzo boldi |