PASSGUILD LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/08/219 August 2021 Receiver's abstract of receipts and payments to 2021-03-05

View Document

09/08/219 August 2021 Receiver's abstract of receipts and payments to 2021-03-05

View Document

09/08/219 August 2021 Notice of ceasing to act as receiver or manager

View Document

09/08/219 August 2021 Notice of ceasing to act as receiver or manager

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE

View Document

29/04/1629 April 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2016

View Document

29/04/1629 April 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2016

View Document

21/04/1621 April 2016 NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009700,00009284

View Document

27/01/1627 January 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2015

View Document

11/03/1511 March 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2015

View Document

16/12/1416 December 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100060,PR100260

View Document

01/12/141 December 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100060,PR100260

View Document

11/06/1411 June 2014 ADMINISTRATIVE RECEIVER'S REPORT

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 115 CRAVEN PARK ROAD STAMFORD HILL LONDON N15 6BL

View Document

26/02/1426 February 2014 NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009284,00009700

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEOPOLD NOE

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1324 September 2013 PREVSHO FROM 26/09/2012 TO 25/09/2012

View Document

18/09/1318 September 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 PREVSHO FROM 27/09/2012 TO 26/09/2012

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 PREVSHO FROM 28/09/2011 TO 27/09/2011

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/08/111 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 PREVSHO FROM 29/09/2010 TO 28/09/2010

View Document

13/07/1013 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

28/06/9628 June 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/953 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/07/9218 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9218 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9218 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/03/9127 March 1991 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

22/02/8922 February 1989 ALTER MEM AND ARTS 080289

View Document

22/02/8922 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 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