PATHWAY SOFTWARE LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/138 April 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/07/127 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

07/07/127 July 2012 SAIL ADDRESS CHANGED FROM:
C/O MR S.K. PERRY
118 PARK VIEW
CREWKERNE
SOMERSET
TA18 8JJ
ENGLAND

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/07/1121 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

03/07/113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/06/1017 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY MOSES / 31/10/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOSES / 11/06/1991

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOSES / 01/01/2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: G OFFICE CHANGED 12/06/07 114 HENDFORD HILL YEOVIL SOMERSET BA20 2RF

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: G OFFICE CHANGED 14/09/99 THE WHITE HOUSE, 114,HENDFORD HILL, YEOVIL, SOMERSET, BA20 2RF

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 � IC 200/100 18/12/98 � SR 100@1=100

View Document

24/12/9824 December 1998 APPROVE AGREEMENT 18/12/98

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 ALTER MEM AND ARTS 18/12/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/05/9530 May 1995

View Document

30/05/9530 May 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 S252 DISP LAYING ACC 24/06/93

View Document

05/07/935 July 1993 S366A DISP HOLDING AGM 24/06/93

View Document

05/07/935 July 1993 S386 DISP APP AUDS 24/06/93

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/02/9226 February 1992 AUDITOR'S RESIGNATION

View Document

27/01/9227 January 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991

View Document

19/06/9019 June 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 13/08/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/07/8815 July 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: G OFFICE CHANGED 23/06/88 5-6 CHURCH TERRACE YEOVIL SOMERSET BA20 1HX

View Document

15/01/8815 January 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/869 June 1986 CERTIFICATE OF INCORPORATION

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