PASCO RISK MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE NICHOLLS / 01/06/2013

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / CINDY BERNICE NICHOLLS / 01/06/2013

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM SIMMONS GAINSFORD LLP 5TH FLOOR 7/10 CHANDOS STREET LONDON LONDON W1G 9DQ UNITED KINGDOM

View Document

25/01/1325 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE NICHOLLS / 17/12/2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CINDY BERNICE NICHOLLS / 17/12/2010

View Document

30/11/1030 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 447 KENTON ROAD HARROW MIDDLESEX HA3 0XY

View Document

20/01/1020 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM PAGE HILL & CO LTD MAYFLOWER HOUSE 24 ANGLSMEDE CRESCENT PINNER HA5 5SP

View Document

08/01/098 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 25 DERWENT CLOSE BRIERLEY HILL WEST MIDS DY5 4QB

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 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