PATHWAY PROPERTIES LTD

Company Documents

DateDescription
26/01/2326 January 2023 Final Gazette dissolved following liquidation

View Document

26/01/2326 January 2023 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Notice of final account prior to dissolution

View Document

13/10/2213 October 2022 Notice of final account prior to dissolution

View Document

11/05/1011 May 2010 ORDER OF COURT TO WIND UP

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA

View Document

18/12/0918 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2009

View Document

20/10/0920 October 2009 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM

View Document

15/10/0915 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/10/098 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2009

View Document

10/06/0910 June 2009 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

22/05/0922 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/05/0914 May 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/05/098 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM
C/0 M PARMAR & CO 1ST FLOOR
244 EDGWARE ROAD
LONDON
W2 1DS

View Document

13/03/0913 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY MAHENDRA PARMAR

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MR HARJIT SINGH

View Document

13/06/0813 June 2008 SECRETARY APPOINTED MR MAHENDRA PARMAR

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY KAILASH ASSOMULL

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR KAILASH ASSOMULL

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY TODD WILLIAMS

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM:
57 UPPER MONTAGU STREET
LONDON
W1H 1SG

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 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