- Company Overview for PASTINA LTD (06515474)
- Filing history for PASTINA LTD (06515474)
- People for PASTINA LTD (06515474)
- Charges for PASTINA LTD (06515474)
- More for PASTINA LTD (06515474)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
14 Dec 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
21 Sep 2011 | AP03 | Appointment of Mr John Bemjamin Dodds as a secretary | |
20 Sep 2011 | AD01 | Registered office address changed from the Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ United Kingdom on 20 September 2011 | |
20 Sep 2011 | AP01 | Appointment of Mr Matthew Giles Kirby as a director | |
20 Sep 2011 | AP01 | Appointment of Mr John Benjamin Dodds as a director | |
20 Sep 2011 | TM01 | Termination of appointment of David Winter as a director | |
20 Sep 2011 | TM01 | Termination of appointment of David Mills as a director | |
20 Sep 2011 | TM02 | Termination of appointment of David Winter as a secretary | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 4 August 2011
|
|
25 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
10 Jan 2011 | TM01 | Termination of appointment of Elizabeth Kenny as a director | |
10 Jan 2011 | SH08 | Change of share class name or designation | |
08 Dec 2010 | CH01 | Director's details changed for Mr David Roger Mills on 6 December 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Ms Elizabeth Victoria Kenny on 30 November 2010 | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2010 | CH01 | Director's details changed for Ms Elizabeth Victoria Kenny on 14 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders |