PATHWAY MEDIATION SERVICES LIMITED

Company Documents

DateDescription
15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

24/12/1824 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM AEROWORKS 5 ADAIR STREET MANCHESTER M1 2NQ ENGLAND

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE RYAN / 26/02/2016

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNE RYAN / 26/02/2016

View Document

18/05/1618 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 1ST FLOOR 5 NEW YORK STREET MANCHESTER M1 4JB ENGLAND

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 3RD FLOOR 5 NEW YORK STREET MANCHESTER M1 4JB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 01/07/2011

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE RYAN / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5LG

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 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