PATHWAY ONE PLC

Company Documents

DateDescription
18/12/1318 December 2013 ORDER OF COURT TO WIND UP

View Document

23/10/1323 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

14/01/1314 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL DARVILL

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DARVILL

View Document

18/04/1218 April 2012 SECRETARY APPOINTED PAUL EUGENE REWRIE

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR GARY EWEN

View Document

17/11/1117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/1113 January 2011 AUDITOR'S RESIGNATION

View Document

07/12/107 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 SAIL ADDRESS CHANGED FROM: 5-11 WORSHIP STREET LONDON EC2A 2BH

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID OAKLEY

View Document

06/12/106 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR PAUL EUGENE REWRIE

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 2ND FLOOR 5-11 WORSHIP STREET LONDON EC2A 2BH

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DARVILL / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PHILIP OAKLEY / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN LEITH

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MACDONALD WATSON

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM 5TH FLOOR 42-44 BISHOPSGATE LONDON EC2N 4AH

View Document

11/11/0811 November 2008 DIRECTOR AND SECRETARY APPOINTED RUSSELL DARVILL

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED DAVID JOHN PHILIP OAKLEY

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR BARRY DALE

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HENSTOCK

View Document

17/09/0817 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0817 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME OLIVER

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/10/07; CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 KENMARE HOUSE 36 ALIE STREET LONDON E1 8DA

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 S-DIV 15/11/06

View Document

05/10/065 October 2006 MEMORANDUM OF ASSOCIATION

View Document

05/10/065 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0619 September 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 19 KYRLE ROAD LONDON SW11 6BD

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: G OFFICE CHANGED 09/02/05 THE QUADRANGLE 180 WARDOVE STREET LONDON W1 8FY

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED PATHWAY ONE VCT PLC CERTIFICATE ISSUED ON 28/11/02

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACC. REF. DATE SHORTENED FROM 24/04/03 TO 31/12/02

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: G OFFICE CHANGED 11/06/02 C/O IRWIN MITCHELL SOLICITORS 150 HOLBORN LONDON EC1N 2NS

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: G OFFICE CHANGED 28/12/01 150 HOLBORN LONDON EC1N 2NS

View Document

03/12/013 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 24/04/03

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 LISTING OF PARTICULARS

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/015 November 2001 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

31/10/0131 October 2001 APPLICATION COMMENCE BUSINESS

View Document

31/10/0131 October 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/10/0125 October 2001 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