PATTERNS7 TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/12/151 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/11/1520 November 2015 APPLICATION FOR STRIKING-OFF

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ASHWINI SHINDE / 24/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL MANAJIRAO SHINDE / 24/05/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL MANAJIRAO SHINDE / 31/10/2012

View Document

31/10/1231 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ASHWINI SHINDE / 31/10/2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM FLAT 9 ABBEYFIELDS FLETTON AVENUE PETERBOROUGH PE2 8FE UNITED KINGDOM

View Document

06/07/126 July 2012 COMPANY NAME CHANGED ANS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/07/12

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ASHWINI SHINDE / 29/12/2011

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ASHWINI SHINDE / 29/12/2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL MANAJIRAO SHINDE / 29/12/2011

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM FLAT 9 ABBEYFIELDS PETERBOROUGH PE2 8AU

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL MANAJIRAO SHINDE / 01/02/2011

View Document

03/03/113 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 SECRETARY APPOINTED ASHWINI SHINDE

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 2, MOSEL WALK WOODSTON PETERBOROUGH PE29SJ ENGLAND

View Document

25/02/1025 February 2010 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