AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 20, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 7, 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 7, 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 4, 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 4, 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 4, 2019
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 4, 2019
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 13, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 4, 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 4, 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 22, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 22, 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 10, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 10, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 22, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 22, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Derrycaw Road Moy Dungannon County Tyrone BT71 6SX to 30B Gortin Road Omagh BT79 7HX on August 16, 2017
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 21, 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 21, 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2016: 2.00 GBP
capital
|
|
CERTNM |
Company name changed patterson financial LTDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 14, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 14, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 24, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 14, 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 14, 2015 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mpf commercial solutions LTDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 17, 2014
filed on: 17th, December 2014
| resolution
|
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed pkp financial LTDcertificate issued on 13/06/14
filed on: 13th, June 2014
| change of name
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 12, 2014. Old Address: the Coach House Beresford Row the Mall Armagh Co. Armagh BT61 9AU
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 24, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 13, 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 24, 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 21, 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 21, 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 21, 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, May 2012
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(30 pages)
|