PATTERNING TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/06/1125 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/03/1125 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/10/1014 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2010

View Document

07/10/097 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2009

View Document

05/10/095 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

22/05/0922 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2009

View Document

12/02/0912 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

13/01/0913 January 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/12/0824 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

10/11/0810 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / E SYNERGY NOMINEES LIMITED / 05/11/2008

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 S-DIV CONVE 25/09/07

View Document

30/09/0730 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 £ NC 1000000/2000000 29/0

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NC INC ALREADY ADJUSTED 29/03/04

View Document

05/04/045 April 2004 ARTICLES OF ASSOCIATION

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

14/04/0014 April 2000 RETURN MADE UP TO 12/03/00; CHANGE OF MEMBERS

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 SHARES AGREEMENT OTC

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 ALTER MEM AND ARTS 11/11/97

View Document

09/12/979 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/97

View Document

09/12/979 December 1997 DIR AAAAAUTHORITY 11/11/97

View Document

02/12/972 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 Incorporation

View Document

12/03/9712 March 1997 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