PATHOGEN SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

16/05/2416 May 2024 Application to strike the company off the register

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/122 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 AUDITOR'S RESIGNATION

View Document

12/01/1012 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

27/11/0927 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 29 NAVIGATION DRIVE HURST BUSINESS PARK BRIERLEY HILL WEST MIDLANDS DY5 1UT

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MATHEW KAYE

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 AUDITOR'S RESIGNATION

View Document

12/02/0812 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/07

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/02/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: TALL TREES BARKERS LANE WYTHALL BIRMINGHAM B47 6BS

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED MERLIN GREEN LIMITED CERTIFICATE ISSUED ON 15/03/04

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company