PARTNERING SOLUTIONS LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
MILL HOUSE
LLANSTADWELL
MILFORD HAVEN
PEMBROKESHIRE
SA73 1EG

View Document

26/03/1526 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

26/03/1526 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1414 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/11/1327 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/11/1219 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

26/11/1126 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/11/1024 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/01/1014 January 2010 05/11/09 FULL LIST AMEND

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY ELIZABETH HANCOCK / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LLEWELLYN HANCOCK / 20/11/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: STUDLEY ROAD, WOOTTON, BEDFORD, BEDFORDSHIRE MK43 9DL

View Document

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

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/11/0218 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 05/04/03

View Document

05/11/015 November 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