PATERSON SOLUTIONS LIMITED

Company Documents

DateDescription
21/03/1421 March 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

17/05/1317 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/04/1114 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEDDLE PATERSON / 02/02/2010

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 44 DARTFORD ROAD SEVENOAKS KENT TN13 3TQ

View Document

24/02/0624 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information