PATTERN MASTERS LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/08/147 August 2014 APPLICATION FOR STRIKING-OFF

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/12/1217 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/11/1122 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 22 HOLYWELL WAY PETERBOROUGH PE3 6SS UNITED KINGDOM

View Document

26/07/1126 July 2011 PREVEXT FROM 30/11/2010 TO 28/02/2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 9-11 NORFOLK STREET PETERBOROUGH CAMBRIDGESHIRE PE1 2NP

View Document

11/11/1011 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

16/02/1016 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ELAINE SKERVIN / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES ORTON / 20/11/2009

View Document

23/07/0923 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/08 FROM: GISTERED OFFICE CHANGED ON 24/12/2008 FROM 29A BROADWAY PETERBOROUGH PE1 1SQ

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/01/013 January 2001 � NC 99/100 24/07/98

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 24/07/98

View Document

27/11/0027 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

25/05/9725 May 1997 REGISTERED OFFICE CHANGED ON 25/05/97 FROM: G OFFICE CHANGED 25/05/97 PO BOX 46 CORONATION STREET STOCKPORT CHESHIRE SK5 7BJ

View Document

26/03/9726 March 1997 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ORDER OF COURT - RESTORATION 20/03/97

View Document

06/08/966 August 1996 STRUCK OFF AND DISSOLVED

View Document

16/04/9616 April 1996 FIRST GAZETTE

View Document

29/11/9529 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/954 January 1995 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

06/08/936 August 1993 COMPANY NAME CHANGED SLATERSHELFCO 234 LIMITED CERTIFICATE ISSUED ON 09/08/93

View Document

06/08/936 August 1993 NC INC ALREADY ADJUSTED 23/07/93

View Document

05/08/935 August 1993 � NC 100/99 23/07/93

View Document

05/08/935 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: G OFFICE CHANGED 05/08/93 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information