PATH RETAIL DISPLAY LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038974530006

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038974530005

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD THOMAS SMITH / 01/10/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD THOMAS SMITH / 01/10/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PARSONS / 01/10/2012

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

04/02/124 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PARSONS / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD THOMAS SMITH / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: G OFFICE CHANGED 07/11/07 1ST FLOOR KIMBERLEY HOUSE, VAUGHAN WAY LEICESTER LEICESTERSHIRE LE1 4SG

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: G OFFICE CHANGED 10/04/00 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LEICESTERSHIRE LE1 4SG

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: G OFFICE CHANGED 10/01/00 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information