PARTWAY RESOURCES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2316 December 2023 Certificate of change of name

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023 Statement of capital on 2023-03-17

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 82 st. John Street London EC1M 4JN on 2021-08-02

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/04/1617 April 2016 REGISTERED OFFICE CHANGED ON 17/04/2016 FROM 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3DR

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY

View Document

06/07/156 July 2015 SECRETARY APPOINTED MR ROGER HAROLD ANTONY

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR ROGER HAROLD ANTONY

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 COMPANY NAME CHANGED PARITY PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 07/01/15

View Document

07/01/157 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 11 GOLDEN SQUARE LONDON W1F 9JB ENGLAND

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 COMPANY NAME CHANGED PARITY PERMANENT RECRUITMENT LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN KETCHIN

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR IAN MALCOLM KETCHIN

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUGHES

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: THAVIES INN HOUSE 7TH FLOOR 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

02/04/072 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 16 SAINT MARTINS LE GRAND LONDON EC1A 4NA

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 £ NC 1000/45000000 28/

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 18 GROSVENOR GARDENS VICTORIA LONDON SW1W 0DN

View Document

29/03/9929 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 S386 DIS APP AUDS 05/03/98

View Document

05/03/985 March 1998 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