PATSYSTEMS (EXCHANGE SOLUTIONS) LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

06/12/126 December 2012 SECRETARY APPOINTED MS LINZI SAYERS

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY JENNY KILLIP

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR SILVIO OLIVIERO

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBBER

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 SECRETARY APPOINTED MS JENNY ELIZABETH KILLIP

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN THORNEYCROFT

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM
COTTONS CENTRE
HAYS LANE
LONDON
SE1 2QP

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBBER / 30/11/2008

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBBER / 03/04/2008

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR. DAVID WEBBER

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MR MARTIN THORNEYCROFT

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY DALJIT KAUR-KHELA

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM:
22 SHAND STREET
LONDON
SE1 2ES

View Document

25/04/0525 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 COMPANY NAME CHANGED
EDITCHOICE LIMITED
CERTIFICATE ISSUED ON 09/04/03

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

02/12/022 December 2002 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