PATCHSPACE LTD

Company Documents

DateDescription
15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MORAN / 21/01/2015

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
C/O THE OFFICES
46 BARTON ARCADE
DEANSGATE
MANCHESTER
M3 2BH

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MORAN / 20/01/2015

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MORAN / 02/07/2013

View Document

05/02/135 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM C/O THE OFFICES 48 BARTON ARCADE DEANSGATE MANCHESTER M3 2BH UNITED KINGDOM

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS SHEFFIELD S1 2BJ UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM THE WORKSTATION PATERNOSTER ROW SHEFFIELD S1 2BX UNITED KINGDOM

View Document

02/02/112 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS SHEFFIELD S1 2BJ UNITED KINGDOM

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MORAN / 17/01/2010

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: 70 LONGTON ROAD TRENTHAM STOKE-ON-TRENT ST4 8NA

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY RESIGNED SWIFT (SECRETARIES) LIMITED

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CALLAGHAN WARD LTD


  • 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