CIVIC PATTERNS LTD

Company Documents

DateDescription
10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 9 MANSFIELD STREET LONDON W1G 9NY

View Document

02/01/192 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/192 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/01/192 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GEORGE MACDONALD / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR RODERICK GEORGE MACDONALD / 29/08/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 54D FROME ROAD BRADFORD-ON-AVON WILTSHIRE BA15 1LA

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

30/01/1430 January 2014 Annual return made up to 12 January 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

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 11 PIPLAR GROUND SOUTHWAY PARK BRADFORD ON AVON WILTSHIRE BA15 1XF

View Document

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

View Accounts

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MACDONALD / 01/09/2011

View Document

28/09/1128 September 2011 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

28/09/1128 September 2011 31/01/11 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 17 NEWMAN STREET LONDON W1T 1PD UNITED KINGDOM

View Document

12/01/1112 January 2011 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