PAS CREATIVE SOLUTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

27/12/1727 December 2017 CURRSHO FROM 31/03/2017 TO 30/06/2016

View Document

26/09/1726 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

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

View Accounts

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

18/03/1718 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

21/02/1621 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 56 BROOKSIDE COLLINGHAM WEST YORKSHIRE LS22 5AN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/156 February 2015 DISS40 (DISS40(SOAD))

View Document

05/02/155 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/155 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 FIRST GAZETTE

View Document

15/01/1415 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM UNIT E3 THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1217 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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