PASSPORT TECHNOLOGIES LTD

Company Documents

DateDescription
22/10/1322 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY CAROLYN HERRIDGE

View Document

23/10/1223 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIANA YANINA CLARKE / 02/04/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
UNIT 39 BASEPOINT BUSINESS CTR
RIVERMEAD DRIVE WESTLEA
SWINDON
WILTSHIRE
SN5 7EX
UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 41 REDHOUSE WAY OAKHURST SWINDON SN25 2AY ENGLAND

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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