PASSOC LIMITED

Company Documents

DateDescription
01/10/121 October 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/06/1119 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, SECRETARY HUGH JENKINS

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT WALSH PARKINSON / 01/01/2011

View Document

18/06/1118 June 2011 REGISTERED OFFICE CHANGED ON 18/06/2011 FROM GREEN STREET FARM 19 GREEN STREET CAM GREEN DURSLEY GLOUCESTERSHIRE GL11 5HW

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT WALSH PARKINSON / 01/01/2010

View Document

14/05/1114 May 2011 Annual return made up to 14 April 2010 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 14 April 2009 with full list of shareholders

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

04/01/104 January 2010 Annual return made up to 14 April 2008 with full list of shareholders

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR KATHARINE PARKINSON

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: G OFFICE CHANGED 08/05/97 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 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