PATTERN WORX LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 Annual accounts small company total exemption made up to 10 September 2014

View Document

12/06/1512 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

11/06/1511 June 2015 PREVSHO FROM 30/04/2015 TO 10/09/2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR RYAN PAPE

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR RYAN LEWIS PAPE

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
STERLING HOUSE FULBOURNE ROAD
WALTHAMSTOW
LONDON
E17 4EE

View Document

08/12/148 December 2014 CORPORATE DIRECTOR APPOINTED XPEL LTD

View Document

10/09/1410 September 2014 Annual accounts for year ending 10 Sep 2014

View Accounts

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JACKSON / 01/09/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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