PATHFINDER ROBOTICS LIMITED

Company Documents

DateDescription
27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
5569 6 SLINGTON HOUSE
RANKINE ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8PH
ENGLAND

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
SUITE 5560 6 SLINGTON HOUSE
RANKINE ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8PH
UNITED KINGDOM

View Document

04/03/134 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM
61 RADNOR ROAD
LUTON
BEDFORDSHIRE
LU4 0UG

View Document

07/03/127 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH EDWARDS / 27/02/2010

View Document

29/07/1029 July 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 36 BOXTED CLOSE LUTON BEDFORDSHIRE LU4 9HW UNITED KINGDOM

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN BURKE

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 167 FOG LANE DIDSBURY MANCHESTER M20 6FJ

View Document

23/03/0923 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information