PASS WITH FLYING COLOURS LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/133 April 2013 APPLICATION FOR STRIKING-OFF

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/03/113 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND KNIGHT / 18/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN STRATFORD / 18/02/2010

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: G OFFICE CHANGED 27/09/07 4 CHURCHFIELD COURT ROBEY CLOSE LINBY NOTTINGHAM NG15 8AA

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: G OFFICE CHANGED 27/08/04 EGO HOUSE 6 PALM STREET, NEW BASFORD NOTTINGHAM NG7 7HS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: G OFFICE CHANGED 06/03/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 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