PAS TRAINING & PROPERTY MANAGEMENT LTD.

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING-OFF

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOFIELD

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/04/116 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET SCHOFUID / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN SCHOFIELD / 01/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/04/095 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ANGELA MARGARET SCHOFUID

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED P. SCHOFIELD LTD. CERTIFICATE ISSUED ON 17/05/05

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: PARMENTER HOUSE TOWER ROAD WINCHESTER HAMPSHIRE SO23

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 COMPANY NAME CHANGED BERKELEY PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 13/02/02

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 SECRETARY RESIGNED

View Document

13/03/9513 March 1995 COMPANY NAME CHANGED FRESHFIELDS PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/03/95

View Document

03/03/953 March 1995 NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: 19 ST GEORGE'S WALK WATERLOOVILLE HAMPSHIRE PO7 7TU

View Document

03/03/953 March 1995

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994

View Document

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 REGISTERED OFFICE CHANGED ON 09/06/93 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/939 June 1993

View Document

19/05/9319 May 1993 COMPANY NAME CHANGED BERKELEY LETTING LIMITED CERTIFICATE ISSUED ON 20/05/93

View Document

24/03/9324 March 1993 COMPANY NAME CHANGED COURTNEYS LIMITED CERTIFICATE ISSUED ON 25/03/93

View Document

09/03/939 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/939 March 1993 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