PARTCREST LIMITED

03502840
4TH FLOOR 10 BRUTON STREET LONDON UNITED KINGDOM W1J 6PX

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Nov 2019 accounts Annual Accounts 2 Buy now
25 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 2 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 3 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
30 Nov 2015 officers Appointment of secretary (Miss Frances Sarah Magowan) 2 Buy now
27 Nov 2015 officers Termination of appointment of secretary (Sally Jane Osborn) 1 Buy now
04 Nov 2015 accounts Annual Accounts 3 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
04 Nov 2014 accounts Annual Accounts 3 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
22 Nov 2013 accounts Annual Accounts 3 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
07 Feb 2013 officers Appointment of director (Miss Lucy Alexandra Smith) 2 Buy now
07 Feb 2013 officers Termination of appointment of director (Bruce George) 1 Buy now
28 Jan 2013 officers Termination of appointment of secretary (Mary Coen) 1 Buy now
28 Jan 2013 officers Appointment of secretary (Mrs Sally Jane Osborn) 1 Buy now
12 Nov 2012 accounts Annual Accounts 4 Buy now
08 Feb 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Annual Accounts 4 Buy now
09 Nov 2011 officers Termination of appointment of director (Caroline Smith) 1 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
18 Nov 2010 accounts Annual Accounts 4 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Caroline Fiona Smith) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Julian Raymond Eric Smith) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Bruce Thomas George) 2 Buy now
04 Feb 2010 officers Change of particulars for secretary (Miss Mary Katherine Coen) 1 Buy now
11 Dec 2009 accounts Annual Accounts 4 Buy now
09 Feb 2009 annual-return Return made up to 02/02/09; full list of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 4 Buy now
06 Feb 2008 annual-return Return made up to 02/02/08; full list of members 2 Buy now
28 Dec 2007 accounts Annual Accounts 4 Buy now
05 Feb 2007 annual-return Return made up to 02/02/07; full list of members 2 Buy now
28 Dec 2006 accounts Annual Accounts 4 Buy now
09 Feb 2006 annual-return Return made up to 02/02/06; full list of members 2 Buy now
24 Nov 2005 accounts Annual Accounts 4 Buy now
11 Feb 2005 annual-return Return made up to 02/02/05; full list of members 2 Buy now
30 Nov 2004 accounts Annual Accounts 4 Buy now
16 Feb 2004 annual-return Return made up to 02/02/04; full list of members 7 Buy now
18 Dec 2003 accounts Annual Accounts 4 Buy now
05 Mar 2003 annual-return Return made up to 02/02/03; full list of members 7 Buy now
14 Nov 2002 accounts Annual Accounts 4 Buy now
21 Feb 2002 annual-return Return made up to 02/02/02; full list of members 7 Buy now
23 Nov 2001 accounts Annual Accounts 4 Buy now
12 Feb 2001 annual-return Return made up to 02/02/01; full list of members 7 Buy now
01 Jun 2000 accounts Annual Accounts 4 Buy now
22 Feb 2000 annual-return Return made up to 02/02/00; full list of members 7 Buy now
16 Nov 1999 address Registered office changed on 16/11/99 from: bagpiths farm haywards heath road, balcombe haywards heath west sussex RH17 6PE 1 Buy now
12 Nov 1999 accounts Annual Accounts 4 Buy now
19 Apr 1999 address Registered office changed on 19/04/99 from: pollen house 10/12 cork street london W1X 1PD 1 Buy now
05 Mar 1999 annual-return Return made up to 02/02/99; full list of members 7 Buy now
14 Oct 1998 officers New director appointed 2 Buy now
14 Oct 1998 officers New director appointed 2 Buy now
20 Mar 1998 capital Ad 16/03/98--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
19 Mar 1998 capital Nc inc already adjusted 11/03/98 1 Buy now
19 Mar 1998 resolution Resolution 1 Buy now
11 Mar 1998 address Registered office changed on 11/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
11 Mar 1998 officers New secretary appointed 2 Buy now
11 Mar 1998 officers New director appointed 2 Buy now
11 Mar 1998 officers Director resigned 1 Buy now
11 Mar 1998 officers Secretary resigned 1 Buy now
02 Feb 1998 incorporation Incorporation Company 13 Buy now