PASS4 LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-04-07

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-07

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM C/O PASS4SOCCER TYNE METROPOLITAN COLLEGE BATTLE HILL DRIVE WALLSEND TYNE AND WEAR NE28 9NL

View Document

22/04/2022 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/04/2022 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/04/2022 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MRS CLAIRE SCRAGG

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL GRAY

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRAY

View Document

17/07/1917 July 2019 CESSATION OF DANIEL FRANK STEPHEN GRAY AS A PSC

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR TOM NUTTER

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANK STEPHEN GRAY / 02/06/2017

View Document

28/05/1728 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 120

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/04/1513 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY LETITIA POOLE

View Document

20/11/1420 November 2014 SECRETARY APPOINTED MR DANIEL FRANK STEPHEN GRAY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1423 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 32 PORTLAND TERRACE NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1QP

View Document

17/04/1317 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANK STEPHEN GRAY / 28/09/2012

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY POOLE / 01/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/05/1226 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/04/1223 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MT TOM NUTTER

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANK GARY / 27/05/2011

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANK GARY / 01/11/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/08/0822 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0822 August 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 32 PORTLAND TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 1QP

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED DANIEL FRANK GARY

View Document

07/01/087 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 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