PATERSON MARTIN LIMITED

06648747
2 MINSTER COURT MINCING LANE LONDON ENGLAND EC3R 7PD

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 officers Appointment of corporate secretary (Ardonagh Corporate Secretary Limited) 2 Buy now
02 Sep 2022 officers Termination of appointment of secretary (David Field) 1 Buy now
15 Jun 2022 officers Termination of appointment of director (Samantha Jane Hovey) 1 Buy now
15 Jun 2022 officers Appointment of director (Mr Mark William Farley) 2 Buy now
14 May 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
28 Mar 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2021 accounts Annual Accounts 6 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2021 accounts Annual Accounts 6 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 6 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 6 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 6 Buy now
05 Oct 2016 accounts Annual Accounts 6 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
27 Jul 2015 annual-return Annual Return 3 Buy now
11 Sep 2014 accounts Annual Accounts 6 Buy now
28 Jul 2014 annual-return Annual Return 3 Buy now
07 Mar 2014 officers Termination of appointment of director (David Field) 1 Buy now
07 Mar 2014 officers Termination of appointment of director (Philip Newlyn) 1 Buy now
07 Mar 2014 officers Appointment of director (Ms Samantha Jane Hovey) 2 Buy now
07 Mar 2014 officers Appointment of director (Mr David Jonathan Field) 2 Buy now
17 Sep 2013 accounts Annual Accounts 6 Buy now
24 Jul 2013 annual-return Annual Return 3 Buy now
17 May 2013 officers Termination of appointment of director (Michael Wade) 1 Buy now
17 May 2013 officers Appointment of director (Mr Philip Peter Newlyn) 2 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
17 Aug 2012 annual-return Annual Return 3 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
27 Jul 2011 officers Appointment of secretary (Mr David Field) 1 Buy now
27 Jul 2011 officers Termination of appointment of secretary (Anthony Leppard) 1 Buy now
12 Apr 2011 accounts Annual Accounts 4 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
18 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2010 accounts Annual Accounts 2 Buy now
12 Nov 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jul 2009 annual-return Return made up to 16/07/09; full list of members 3 Buy now
04 Nov 2008 incorporation Memorandum Articles 11 Buy now
03 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jul 2008 incorporation Incorporation Company 15 Buy now