THE PAT TESTING COMPANY LIMITED

Company Documents

DateDescription
18/08/1218 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1218 May 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 61 WEST BOROUGH WIMBORNE DORSET BH21 1LX

View Document

07/11/067 November 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

07/11/067 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

24/02/0624 February 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 28/02/01

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

31/07/0131 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FIRST GAZETTE

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 50 VITRE GARDENS LYMINGTON HAMPSHIRE SO41 3NB

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 COMPANY NAME CHANGED SKYSWIFT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

22/09/9922 September 1999 Incorporation

View Document

22/09/9922 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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