THE PARTNERSHIP GROUP LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1110 August 2011 APPLICATION FOR STRIKING-OFF

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 1ST FLOOR SUITES UNITS 8-9 WEBB ELLIS BUSINESS PARK WOODSIDE PARK RUGBY WARWICKSHIRE CV21 2NP

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY CLIFFORD TOWERS (ACCOUNTANTS) LIMITED

View Document

17/12/1017 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD CHARLES HOARE / 19/11/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD CHARLES HOARE / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD CHARLES HOARE / 10/02/2010

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD TOWERS (ACCOUNTANTS) LIMITED / 10/02/2010

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD TOWERS (ACCOUNTANTS) LIMITED / 10/02/2010

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM C/O CLIFFORD TOWERS 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2RA

View Document

26/06/0926 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/01/0612 January 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/08/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/03/0112 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9919 November 1999 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