PATH2GREEN LTD

Company Documents

DateDescription
13/12/1613 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1627 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1621 September 2016 APPLICATION FOR STRIKING-OFF

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/03/151 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUTTRELL / 19/11/2014

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE LISA LUTTRELL / 19/11/2014

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUTTRELL / 06/05/2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE LISA LUTTRELL / 06/05/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUTTRELL / 06/05/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 24 GREAT KING STREET EDINBURGH SCOTLAND EH3 6QN

View Document

26/02/1426 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MRS MICHELLE LISA LUTTRELL

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUTTRELL / 14/09/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUTTRELL / 11/09/2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 44 STRATHEARN ROAD EDINBURGH EH9 2AD

View Document

03/08/123 August 2012 COMPANY NAME CHANGED DAVID LUTTRELL LIMITED CERTIFICATE ISSUED ON 03/08/12

View Document

05/03/125 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUTTRELL / 24/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

26/03/0926 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

09/02/099 February 2009 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