PATTERN & TRIM LIMITED

Company Documents

DateDescription
14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 3 ARUNDEL ROAD WALTON PETERBOROUGH PE4 6JJ

View Document

27/02/1927 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/02/1927 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/1927 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/185 November 2018 19/09/15 STATEMENT OF CAPITAL GBP 7.00

View Document

01/10/181 October 2018 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR GLENFORD JEPTHA SKERVIN / 04/01/2018

View Document

13/11/1713 November 2017 ORDER OF COURT - RESTORATION

View Document

30/05/1730 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY BEVERLEY SKERVIN

View Document

12/11/1612 November 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/10/1611 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1628 September 2016 APPLICATION FOR STRIKING-OFF

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERLY SKERVIN

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual return made up to 8 July 2015 with full list of shareholders

View Document

25/12/1525 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR GLENFORD JEPTHA SKERVIN

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/03/121 March 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/07/1115 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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