PASCAL COMPANY SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 APPLICATION FOR STRIKING-OFF

View Document

04/01/114 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ROBERT COOMBES / 04/01/2011

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 13/12/08 FULL LIST AMEND

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL POWIS

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED QUANTUM ADVISORY LIMITED CERTIFICATE ISSUED ON 16/01/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 2 CASTLETON COURT FORTRAN ROAD ST MELLONS CARDIFF CF3 0LT

View Document

20/12/0520 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 13/12/04; NO CHANGE OF MEMBERS

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 28/11/03; NO CHANGE OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 � IC 2000/1980 14/06/02 � SR 20@1=20

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 REDUCE ISSUED CAPITAL 14/06/02

View Document

01/05/021 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: G OFFICE CHANGED 24/05/01 REGUS HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF CF23 7RU

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NC INC ALREADY ADJUSTED 17/03/00

View Document

14/04/0014 April 2000 ALTERMEMORANDUM17/03/00

View Document

14/04/0014 April 2000 DIVIDEND 17/03/00

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: G OFFICE CHANGED 06/01/00 OLD BEAUPRECASTLE SAINT HILARY COWBRIDGE SOUTH GLAMORGAN CF71 7DP

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 COMPANY NAME CHANGED FUTURE BENEFITS LIMITED CERTIFICATE ISSUED ON 06/01/00

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9913 December 1999 Incorporation

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