Download leads from Nexok and grow your business. Find out more

Partnernow Limited

Documents

Total Documents36
Total Pages96

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off
22 January 2013Final Gazette dissolved via voluntary strike-off
9 October 2012First Gazette notice for voluntary strike-off
9 October 2012First Gazette notice for voluntary strike-off
27 September 2012Application to strike the company off the register
27 September 2012Application to strike the company off the register
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 2
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 2
26 August 2011Total exemption small company accounts made up to 30 November 2010
26 August 2011Total exemption small company accounts made up to 30 November 2010
24 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
24 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
16 August 2010Total exemption small company accounts made up to 30 November 2009
16 August 2010Total exemption small company accounts made up to 30 November 2009
12 June 2010Compulsory strike-off action has been discontinued
12 June 2010Compulsory strike-off action has been discontinued
11 June 2010Registered office address changed from Beechwood St Christophers Close Little Lingshill Buckinghamshire HP16 0DU on 11 June 2010
11 June 2010Registered office address changed from Beechwood St Christophers Close Little Lingshill Buckinghamshire HP16 0DU on 11 June 2010
11 June 2010Annual return made up to 20 November 2009 with a full list of shareholders
11 June 2010Annual return made up to 20 November 2009 with a full list of shareholders
11 June 2010Director's details changed for Jonathan Paul Beranger West on 20 November 2009
11 June 2010Director's details changed for Jonathan Paul Beranger West on 20 November 2009
30 March 2010First Gazette notice for compulsory strike-off
30 March 2010First Gazette notice for compulsory strike-off
20 January 2009Registered office changed on 20/01/2009 from beechwood house st chrisophers place little kingshill bucks HP16 0DU united kingdom
20 January 2009Director's Change of Particulars / jonathan west / 15/01/2009 / Middle Name/s was: paul be ranger, now: paul beranger
20 January 2009Registered office changed on 20/01/2009 from beechwood house st chrisophers place little kingshill bucks HP16 0DU united kingdom
20 January 2009Director's change of particulars / jonathan west / 15/01/2009
8 January 2009Director appointed jonathan paul be ranger west
8 January 2009Director appointed jonathan paul be ranger west
21 November 2008Appointment terminated director elizabeth davies
21 November 2008Appointment terminated secretary theydon secretaries LIMITED
21 November 2008Appointment Terminated Secretary theydon secretaries LIMITED
21 November 2008Appointment Terminated Director elizabeth davies
20 November 2008Incorporation
20 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed