PROGRAMMING & ANALYSIS TECHNIQUES LTD

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/184 July 2018 APPLICATION FOR STRIKING-OFF

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY O'HARA

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/06/165 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

02/01/162 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/06/157 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

17/01/1517 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/01/1411 January 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/06/1322 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/03/1325 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM FLAT 7 4 HIGHCLIFFE ROAD SWANAGE DORSET BH19 1LW

View Document

24/03/1324 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK OHARA / 01/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/05/1226 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/01/1214 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/06/1111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/01/119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK OHARA / 31/12/2009

View Document

03/01/103 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 23 PREBEND MANSIONS CHISWICK HIGH ROAD LONDON W4 2LU

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 46 WENTWORTH GATE ENGLEFIELD GREEN SURREY TW20 0BA

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 58 LADYWOOD RD SURBITON SURREY KT6 7PD

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 S386 DISP APP AUDS 15/04/93

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/10/8916 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 WD 12/05/88 AD 11/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

22/01/8822 January 1988 WD 15/12/87 PD 04/12/87--------- £ SI 2@1

View Document

21/12/8721 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/11/873 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/8728 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED SLOTFLEXI LIMITED CERTIFICATE ISSUED ON 14/10/87

View Document

09/10/879 October 1987 ALTER MEM AND ARTS 180987

View Document

02/06/872 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information