PATHTRACE LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1613 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/161 September 2016 APPLICATION FOR STRIKING-OFF

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR PAOLO GUGLIELMINI

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR DAVID ANTHONY MILLS

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 DISS REQUEST WITHDRAWN

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1313 September 2013 APPLICATION FOR STRIKING-OFF

View Document

10/09/1310 September 2013 SOLVENCY STATEMENT DATED 09/09/13

View Document

10/09/1310 September 2013 STATEMENT BY DIRECTORS

View Document

10/09/1310 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 0.02

View Document

10/09/1310 September 2013 REDUCE ISSUED CAPITAL 09/09/2013

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MRS JULIE RANDALL

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM ORBITAL HOUSE MOAT WAY SEVINGTON ASHFORD KENT TN24 0TT UNITED KINGDOM

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN PRYCE

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MRS JULIE RANDALL

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN LEE

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR RICHARD PAUL SMITH

View Document

14/10/1114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/02/1125 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN NUNN

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT NUNN / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/09 FROM: INCA HOUSE TRINITY ROAD EUREKA SCIENCE & BUSINESS PARK ASHFORD KENT TN25 4AB

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/04/0815 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 DEED OF CONFIRMATION 08/04/2008 FIN ASSIST IN SHARE ACQ 08/04/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/12/0619 December 2006 FACILITY AGREEMENT 06/12/06

View Document

19/12/0619 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0619 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 AUDITOR'S RESIGNATION

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 45 BOULTON ROAD READING BERKSHIRE RG2 0NH

View Document

25/01/0625 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/01/0624 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0616 January 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/01/0616 January 2006 REREG PLC-PRI 16/01/06

View Document

16/01/0616 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/01/0616 January 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/01/066 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

28/11/0528 November 2005 � SR 8709@1 01/11/04

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0112 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 � IC 220265/220175 15/09/00 � SR 90@1=90

View Document

26/10/0026 October 2000 NC INC ALREADY ADJUSTED 15/09/00

View Document

26/10/0026 October 2000 � NC 250000/300000 15/09

View Document

26/10/0026 October 2000 S-DIV 15/09/00

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 AUDITORS' STATEMENT

View Document

17/11/9817 November 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/11/9817 November 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/11/9817 November 1998 AUDITORS' REPORT

View Document

17/11/9817 November 1998 BALANCE SHEET

View Document

17/11/9817 November 1998 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/11/9817 November 1998 ALTER MEM AND ARTS 17/11/98

View Document

17/11/9817 November 1998 REREGISTRATION PRI-PLC 17/11/98

View Document

17/11/9817 November 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/07/986 July 1998 CONVE 26/06/96

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ALTER MEM AND ARTS 22/08/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

01/07/961 July 1996 REDESIGNATION OF SHARES 26/06/96

View Document

01/07/961 July 1996 ADOPT MEM AND ARTS 26/06/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

23/03/9423 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94

View Document

21/02/9421 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 24/01/94 FULL LIST NOF

View Document

17/09/9317 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/938 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 350 �1 SHS 30/11/92

View Document

11/01/9311 January 1993 � IC 51650/51300 30/11/92 � SR 350@1=350

View Document

11/01/9311 January 1993 ALTER MEM AND ARTS 30/11/92

View Document

29/07/9229 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 � IC 52550/51650 12/02/92 � SR 900@1=900

View Document

28/02/9228 February 1992 ALTER MEM AND ARTS 12/02/92

View Document

30/01/9230 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/02/91

View Document

26/03/9126 March 1991 � NC 1000/250000 27/02/91

View Document

09/11/909 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/07/9025 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9019 July 1990 COMPANY NAME CHANGED SIDEMART LIMITED CERTIFICATE ISSUED ON 20/07/90

View Document

16/07/9016 July 1990 ALTER MEM AND ARTS 19/06/90

View Document

09/07/909 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: G OFFICE CHANGED 09/07/90 2 BACHES STREET LONDON N1 6UB

View Document

26/03/9026 March 1990 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