EDMONTON PATHWAY NETWORK

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY EMMANUEL AHANONU

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL AHANONU

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1323 September 2013 APPLICATION FOR STRIKING-OFF

View Document

10/04/1310 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 DISS40 (DISS40(SOAD))

View Document

04/12/124 December 2012 31/07/12 NO MEMBER LIST

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 31/07/11 NO MEMBER LIST

View Document

17/02/1117 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/09/1018 September 2010 31/07/10 NO MEMBER LIST

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEKUNLE ADEBAYO AMOO ADSESHINA / 31/07/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 8 CENTRE WAY CLAVERING IND. ESTATE EDMONTON LONDON N9 0AP

View Document

14/04/1014 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 31/07/08

View Document

25/02/0925 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: BROAD HOUSE 205 FORE STREET EDMONTON LONDON N18 2TZ

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 31/07/07

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 ANNUAL RETURN MADE UP TO 31/07/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/053 August 2005 ANNUAL RETURN MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/049 September 2004 ANNUAL RETURN MADE UP TO 31/07/04;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 ANNUAL RETURN MADE UP TO 31/07/03;DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 Incorporation

View Document

31/07/0231 July 2002 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