PASCAL LIMITED

Company Documents

DateDescription
08/11/168 November 2016 ORDER OF COURT TO WIND UP

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM
C/O HURSHENS
19-25 SALISBURY SQUARE
HATFIELD
HERTFORDSHIRE
AL9 5BT

View Document

13/01/1613 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
1ST FLOOR C/O HURSHENS LIMITED
14 THEOBALD STREET
BOREHAMWOOD
HERTFORDSHIRE
WD6 4SE

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

08/02/148 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 24 December 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DAVEY / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN DAVEY / 01/01/2010

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVY / 10/07/2009

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY JULIA DOWNER

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR PETER DAVY

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR JONATHAN STEPHEN DAVEY

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON

View Document

14/01/0914 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM:
C/O HURSHENS LTD
14 THEOBALD STREET
BOREHAMWOOD
HERTS WD6 4SE

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM:
C/O HURSHENS
291 GREEN LANES
LONDON
N13 4XS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED
AMERA LIMITED
CERTIFICATE ISSUED ON 11/03/02

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM:
229 NETHER STREET
LONDON
N3 1NT

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information