PASSMONDS HOUSE LIMITED

Company Documents

DateDescription
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

28/06/9428 June 1994 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/06/9428 June 1994 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/01/9419 January 1994 ADVANCE NOTICE OF ADMIN ORDER

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/06/9119 June 1991 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/911 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 NC INC ALREADY ADJUSTED 25/09/89

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

02/04/902 April 1990 AD 11/08/88--------- � SI 198@1=198 � IC 2/200

View Document

02/04/902 April 1990 � NC 100/250 25/09/89

View Document

02/09/892 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/892 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 COMPANY NAME CHANGED KORTELL LIMITED CERTIFICATE ISSUED ON 24/10/88

View Document

02/08/882 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 REGISTERED OFFICE CHANGED ON 02/08/88 FROM: G OFFICE CHANGED 02/08/88 70-74 CITY RD LONDON EC1Y 2DQ

View Document

02/08/882 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8825 July 1988 ALTER MEM AND ARTS 130788

View Document

10/05/8810 May 1988 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