- Company Overview for PATHARCH CONSULTING LIMITED (06714430)
- Filing history for PATHARCH CONSULTING LIMITED (06714430)
- People for PATHARCH CONSULTING LIMITED (06714430)
- More for PATHARCH CONSULTING LIMITED (06714430)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2011 | DS01 | Application to strike the company off the register | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Oct 2010 | AR01 |
Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-10-04
|
|
04 Oct 2010 | CH03 | Secretary's details changed for Dr John Robert Glaister on 1 December 2009 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
12 Oct 2009 | CH03 | Secretary's details changed for Dr John Robert Glaister on 2 October 2009 | |
12 Oct 2009 | AD01 | Registered office address changed from 2 Sand Lane Warton Carnforth Lancashire LA5 2NN on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Carol Susan Margaret Allen on 2 October 2009 | |
17 Oct 2008 | 288a | Director appointed carol susan margaret allen | |
17 Oct 2008 | 288a | Secretary appointed john robert glaister | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from marquess court 69 southampton row london WC1B 4ET england | |
17 Oct 2008 | 288b | Appointment Terminated Director john cowdry | |
17 Oct 2008 | 288b | Appointment Terminated Secretary london law secretarial LIMITED | |
03 Oct 2008 | NEWINC | Incorporation |