PACTBASE LIMITED

Company Documents

DateDescription
19/09/9619 September 1996 RECEIVER CEASING TO ACT

View Document

12/08/9612 August 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/08/9612 August 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/02/968 February 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/02/968 February 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/08/9521 August 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/08/9521 August 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/03/9531 March 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/03/9531 March 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/03/9515 March 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/02/953 February 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/01/9421 January 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/01/9421 January 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/10/9311 October 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/10/9311 October 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/07/9210 July 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/07/9210 July 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/06/9125 June 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

12/06/9112 June 1991 RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/09/9018 September 1990 ALTER MEM AND ARTS 12/09/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM:
37 UPPER BROOK STREET
LONDON
W1Y 1PE

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/8724 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 REGISTERED OFFICE CHANGED ON 22/12/87 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

21/12/8721 December 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/11/8713 November 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information