PATSYSTEMS TRUSTEE LIMITED

Company Documents

DateDescription
07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY JENNY KILLIP

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY JENNY KILLIP

View Document

06/12/126 December 2012 SECRETARY APPOINTED MS LINZI SAYERS

View Document

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

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR SILVIO OLIVIERO

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBBER

View Document

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 SECRETARY APPOINTED MS JENNY ELIZABETH KILLIP

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN THORNEYCROFT

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM COTTONS CENTRE HAYS LANE LONDON SE1 2QP

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBBER / 30/11/2008

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM COTTONS CENTRE HAY`S LANE LONDON SE1 2QP

View Document

02/05/082 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MR MARTIN THORNEYCROFT

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY DALJIT KAUR KHELA

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 22 SHAND STREET LONDON SE1 2ES

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 Incorporation

View Document

30/04/0130 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information