PATHTREE LIMITED

Company Documents

DateDescription
09/01/149 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
KIMBERLEY HOUSE 31 BURNT OAK BROADWAY
EDGWARE
MIDDLESEX
HA8 5LD

View Document

30/12/1330 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1330 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/05/1317 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NITINCHANDRA KALYANJI MODHA / 05/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZDZISLAW STANISLAW ADAMUS / 05/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NITINCHANDRA KALYANJI MODHA / 05/05/2010

View Document

03/06/103 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM KIMBERLEY OUSE 31 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5LD

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/12/0815 December 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 99 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0AN

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

05/05/045 May 2004 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