PATHWAY SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/1331 July 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 24/05/2013

View Document

13/06/1213 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00008833

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 13-21 CURTAIN ROAD LONDON EC2A 3LU

View Document

26/10/1126 October 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR ABDUR BELAL

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY ABDUR BELAL

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR FOYZUR MEAH

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR FOKRU MEAH

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR FOKRU MEAH

View Document

19/10/0919 October 2009 Annual return made up to 23 June 2009 with full list of shareholders

View Document

14/09/0914 September 2009 DIRECTOR AND SECRETARY APPOINTED ABDUR ROB BELAL

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/08 FROM: GISTERED OFFICE CHANGED ON 04/07/2008 FROM 14 TILLER ROAD LONDON E14 8PX

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREA MCCORMICK

View Document

13/08/0713 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: G OFFICE CHANGED 27/07/06 SUITE 7THE ACORN CENTRE STATION ROAD AMPTHILL BEDFORDSHIRE MK45 2QP

View Document

23/06/0623 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: G OFFICE CHANGED 04/07/05 PATHWAY SOLUTIONS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 S366A DISP HOLDING AGM 23/06/05

View Document

23/06/0523 June 2005 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