P.A.S. DIRECT LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/129 July 2012 APPLICATION FOR STRIKING-OFF

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BOUTELIER

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN KALIS

View Document

07/11/117 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MR GARY CHARLES PICKARD

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR GARY CHARLES PICKARD

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANKEY

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HANKEY

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MISS ALEXANDRA FLORENCE BOUTELIER

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIPE PRINCET

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED PHILLIPE PIERRE EDOUARD PRINCET

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS VERWER

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLYN SEPHTON

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP PACEY

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH LUDEMAN

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWIFT

View Document

23/09/1023 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1023 September 2010 SECRETARY APPOINTED MR NICHOLAS HANKEY

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR NICHOLAS HANKEY

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR MARK ROBERT EVANS

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MAXIMILIAN KALIS

View Document

23/09/1023 September 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 3RD FLOOR 41-51 GREY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6EE

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/10

View Document

26/04/1026 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED PHILIP PACEY

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED HENDRIKUS VERWER

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HINSTRIDGE

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 27 June 2009

View Document

09/11/099 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS HINSTRIDGE / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAWRENCE LUDEMAN / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SWIFT / 05/10/2009

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: G OFFICE CHANGED 04/01/07 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 � NC 1000/3000 18/02/0

View Document

16/11/0416 November 2004 NC INC ALREADY ADJUSTED 18/02/04

View Document

16/11/0416 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: G OFFICE CHANGED 01/04/03 C/O RICHARD PLACE PALMER 3 KINGS COURT HARWOOD ROAD HORSHAM SUSSEX RH13 5UR

View Document

11/02/0311 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: G OFFICE CHANGED 13/02/01 HEREORD HOUSE MASSETTS ROAD HORLEY SURREY RH6 7PR

View Document

13/02/0113 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/02/957 February 1995

View Document

07/02/957 February 1995 RETURN MADE UP TO 12/02/95; CHANGE OF MEMBERS

View Document

01/02/951 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/951 February 1995

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: G OFFICE CHANGED 20/01/95 "POPLARS" POVEY CROSS ROAD HOOKWOOD HORLEY SURREY RH6 0AE

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/04/9313 April 1993

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: G OFFICE CHANGED 13/04/93 L'AMPTON HSE 20 COLLEGE ROAD EPSOM,SURREY KT17 4EY

View Document

13/04/9313 April 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTING REF. DATE SHORT FROM 29/02 TO 31/03

View Document

26/04/9226 April 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 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