PATHFINDER RECOVERY 1 LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

19/01/2419 January 2024 Application to strike the company off the register

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

08/06/218 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

25/04/1725 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 25/04/2017

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 01/04/2014

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

24/02/1224 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD ALAN LEE / 19/08/2011

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN GUY DAVIES / 13/07/2010

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 13/07/06; NO CHANGE OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 10 DOVER STREET LONDON W1S 4LQ

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/10/029 October 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/10/029 October 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/10/029 October 2002 REREG PLC-PRI 09/09/02

View Document

04/08/024 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 13/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 13/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0025 August 2000 RETURN MADE UP TO 13/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/00

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 £ IC 2718774/2310958 17/03/00 £ SR [email protected]=407816

View Document

22/02/0022 February 2000 INTERIM ACCOUNTS MADE UP TO 30/11/99

View Document

16/12/9916 December 1999 ALTERARTICLES29/11/99

View Document

16/12/9916 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9916 December 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 13/07/99; CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 13/07/98; CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 20 REGENT STREET LONDON SW1Y 4PZ

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 13/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 RETURN MADE UP TO 13/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 RETURN MADE UP TO 13/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 RETURN MADE UP TO 13/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/9421 July 1994 01/01/00 AMEND

View Document

09/06/949 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 APPLICATION COMMENCE BUSINESS

View Document

04/10/934 October 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NC INC ALREADY ADJUSTED 25/08/93

View Document

08/09/938 September 1993 ADOPT MEM AND ARTS 25/08/93

View Document

08/09/938 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/937 September 1993 PROSPECTUS

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 COMPANY NAME CHANGED JOHNSON FRY S43 PLC CERTIFICATE ISSUED ON 24/08/93

View Document

13/07/9313 July 1993 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