PASSIVENT LIMITED

03913595
2 BROOKLANDS ROAD SALE GREATER MANCHESTER M33 3SS

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
29 Oct 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Sep 2020 resolution Resolution 1 Buy now
25 Sep 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Sep 2020 incorporation Memorandum Articles 28 Buy now
10 Aug 2020 officers Termination of appointment of director (Neil Murray Rideout) 1 Buy now
10 Aug 2020 officers Appointment of director (Mr Darren Richard Hill) 2 Buy now
10 Aug 2020 officers Termination of appointment of director (Graham Leslie Dronfield) 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
19 Jun 2019 mortgage Statement of satisfaction of a charge 5 Buy now
04 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 2 Buy now
26 Nov 2018 mortgage Statement of satisfaction of a charge 5 Buy now
22 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Amended Accounts 3 Buy now
08 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2017 accounts Annual Accounts 3 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 accounts Annual Accounts 3 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
07 Oct 2015 accounts Annual Accounts 3 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
07 Jul 2014 accounts Annual Accounts 2 Buy now
29 Jan 2014 annual-return Annual Return 4 Buy now
24 Jan 2014 officers Termination of appointment of director (Robert Willan) 1 Buy now
24 Jan 2014 officers Appointment of director (Mr Graham Leslie Dronfield) 2 Buy now
24 Jan 2014 officers Appointment of director (Mr Neil Murray Rideout) 2 Buy now
26 Sep 2013 accounts Annual Accounts 2 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
08 Aug 2012 accounts Annual Accounts 3 Buy now
08 Feb 2012 annual-return Annual Return 3 Buy now
02 Jun 2011 accounts Annual Accounts 3 Buy now
02 Feb 2011 annual-return Annual Return 3 Buy now
14 Dec 2010 accounts Annual Accounts 3 Buy now
17 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Robert Peter Anthony Willan) 2 Buy now
28 Jan 2010 officers Change of particulars for secretary (Mr Darren Richard Hill) 1 Buy now
21 Jul 2009 accounts Annual Accounts 3 Buy now
30 Jan 2009 annual-return Return made up to 26/01/09; full list of members 3 Buy now
20 Aug 2008 accounts Annual Accounts 3 Buy now
01 Jul 2008 officers Secretary appointed mr darren richard hill 1 Buy now
30 Jun 2008 officers Appointment terminated secretary andrew lawson 1 Buy now
01 Feb 2008 annual-return Return made up to 26/01/08; full list of members 2 Buy now
11 Jul 2007 accounts Annual Accounts 3 Buy now
01 Feb 2007 annual-return Return made up to 26/01/07; full list of members 2 Buy now
24 Nov 2006 accounts Annual Accounts 2 Buy now
15 Feb 2006 annual-return Return made up to 26/01/06; full list of members 2 Buy now
17 Aug 2005 accounts Annual Accounts 12 Buy now
03 Feb 2005 annual-return Return made up to 26/01/05; full list of members 6 Buy now
21 Dec 2004 accounts Annual Accounts 8 Buy now
31 Jan 2004 annual-return Return made up to 26/01/04; full list of members 6 Buy now
10 Nov 2003 accounts Annual Accounts 8 Buy now
31 Jan 2003 annual-return Return made up to 26/01/03; full list of members 6 Buy now
07 Nov 2002 accounts Annual Accounts 9 Buy now
06 Nov 2002 officers Director resigned 1 Buy now
01 Jul 2002 resolution Resolution 1 Buy now
04 Feb 2002 accounts Amended Accounts 9 Buy now
31 Jan 2002 annual-return Return made up to 26/01/02; full list of members 6 Buy now
09 Nov 2001 accounts Annual Accounts 13 Buy now
02 Jul 2001 officers Secretary's particulars changed 1 Buy now
22 Jun 2001 officers Secretary resigned 1 Buy now
22 Jun 2001 officers New secretary appointed 2 Buy now
05 Mar 2001 annual-return Return made up to 26/01/01; full list of members 6 Buy now
22 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2000 accounts Accounting reference date extended from 31/01/01 to 31/03/01 1 Buy now
13 Nov 2000 address Registered office changed on 13/11/00 from: 7 devonshire square london EC2M 4YH 1 Buy now
02 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2000 officers Secretary resigned 1 Buy now
06 Oct 2000 officers Director resigned 1 Buy now
06 Oct 2000 officers New director appointed 2 Buy now
06 Oct 2000 officers New secretary appointed;new director appointed 3 Buy now
05 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2000 resolution Resolution 8 Buy now
26 Jan 2000 incorporation Incorporation Company 19 Buy now