M. S. & E. M. PATRICK LIMITED

Company Documents

DateDescription
03/11/223 November 2022 Final Gazette dissolved following liquidation

View Document

03/11/223 November 2022 Final Gazette dissolved following liquidation

View Document

25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-10-13

View Document

21/08/2021 August 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PATRICK

View Document

27/04/2027 April 2020 SECRETARY APPOINTED MISS EMMA PATRICK

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 1 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3AL UNITED KINGDOM

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET PATRICK / 24/12/2019

View Document

24/12/1924 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET PATRICK / 24/12/2019

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET PATRICK / 24/12/2019

View Document

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 CESSATION OF MICHAEL SANFORD PATRICK AS A PSC

View Document

17/05/1717 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA PATRICK

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/08/1320 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM MARLBROOK FARM, MARLBROOK LEOMINSTER HEREFORDSHIRE HR6 0PE

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1116 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1018 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/08/0914 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MS EMMA PATRICK

View Document

15/08/0715 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

24/08/0324 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0322 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0322 August 2003 £ NC 1000/100000 08/08

View Document

22/08/0322 August 2003 NC INC ALREADY ADJUSTED 08/08/03

View Document

08/08/038 August 2003 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