PASS GROUP LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Liquidators' statement of receipts and payments to 2024-08-22

View Document

24/05/2424 May 2024 Removal of liquidator by court order

View Document

24/05/2424 May 2024 Appointment of a voluntary liquidator

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-08-22

View Document

13/09/2213 September 2022 Declaration of solvency

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Appointment of a voluntary liquidator

View Document

13/09/2213 September 2022 Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to C/O Frp Advisory, Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2022-09-13

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PASS / 09/11/2016

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM STUBBEN EDGE HALL ASHOVER DERBYSHIRE S45 OEU

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 RE SECTION 175(5)(A) 29/09/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/08/0712 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 COMPANY NAME CHANGED NATIONAL FLOORCOVERINGS LIMITED CERTIFICATE ISSUED ON 12/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/09/0321 September 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/955 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/955 September 1995 VARYING SHARE RIGHTS AND NAMES 25/08/95

View Document

05/09/955 September 1995 CONVE 25/08/95

View Document

05/09/955 September 1995 ALTER MEM AND ARTS 25/08/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 2333 25P SHS 13/04/95

View Document

01/05/951 May 1995 £ IC 466552/394125 13/04/95 £ SR [email protected]=72427

View Document

01/05/951 May 1995 10000 25P SHS 13/04/95

View Document

01/05/951 May 1995 4 25P SHS 13/04/95

View Document

01/05/951 May 1995 10000 25P SHS 13/04/95

View Document

01/05/951 May 1995 1000 25P SHS 13/04/95

View Document

01/05/951 May 1995 10000 25P SHS 13/04/95

View Document

01/05/951 May 1995 10000 25P SHS 13/04/95

View Document

01/05/951 May 1995 1000 25P SHS 13/04/95

View Document

01/05/951 May 1995 1000 25P SHS 13/04/95

View Document

01/05/951 May 1995 4 25P SHS 13/04/95

View Document

01/05/951 May 1995 1000 25P SHS 13/04/95

View Document

01/05/951 May 1995 9740 25P SHS 13/04/95

View Document

01/05/951 May 1995 25848 25P SHS 13/04/95

View Document

01/05/951 May 1995 25848 25P SHS 13/04/95

View Document

01/05/951 May 1995 130 25P SHS 13/04/95

View Document

01/05/951 May 1995 9176 25P SHS 13/04/95

View Document

01/05/951 May 1995 6000 25P SHS 13/04/95

View Document

01/05/951 May 1995 4740 25P SHS 13/04/95

View Document

01/05/951 May 1995 3740 25P SHS 13/04/95

View Document

01/05/951 May 1995 5307 25P SHS 13/04/95

View Document

01/05/951 May 1995 46655 25P SHS 13/04/95

View Document

01/05/951 May 1995 45000 25P SHS 13/04/95

View Document

01/05/951 May 1995 3204 25P SHS 13/04/95

View Document

01/05/951 May 1995 3204 25P 13/04/95

View Document

01/05/951 May 1995 32470 25P SHS 13/04/95

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/08/9217 August 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 RETURN MADE UP TO 26/07/90; NO CHANGE OF MEMBERS

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 SHARES AGREEMENT OTC

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED BRYSHIELD LIMITED CERTIFICATE ISSUED ON 29/12/88

View Document

07/12/887 December 1988 WD 18/11/88 AD 05/09/88--------- £ SI [email protected]=466550 £ IC 2/466552

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 S-DIV

View Document

14/09/8814 September 1988 VARYING SHARE RIGHTS AND NAMES 12/08/88

View Document

14/09/8814 September 1988 £ NC 100/600000

View Document

31/08/8831 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 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