PATCHEZ LTD

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075563960002

View Document

15/06/1515 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR RAJEEV AGNIHOTRI

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075563960001

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR ANAND VARDHAN

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR VIVEK SONI

View Document

06/05/146 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
17 WOODLANDS CLOSE
OADBY
LEICESTER
LE2 4QP
UNITED KINGDOM

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075563960001

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SAIL ADDRESS CREATED

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR RAJEEV AGNIHOTRI

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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