PARTBOND LIMITED

7 Praed Street 7 Praed Street, W2 1NJ
StatusDISSOLVED
Company No.02896891
CategoryPrivate Limited Company
Incorporated10 Feb 1994
Age30 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution20 Jul 2010
Years13 years, 9 months, 29 days

SUMMARY

PARTBOND LIMITED is an dissolved private limited company with number 02896891. It was incorporated 30 years, 3 months, 8 days ago, on 10 February 1994 and it was dissolved 13 years, 9 months, 29 days ago, on 20 July 2010. The company address is 7 Praed Street 7 Praed Street, W2 1NJ.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / robert gubbay / 20/03/2008 / HouseName/Number was: , now: 27; Street was: 37 st jamess gardens, now: ennismore gardens; Post Code was: W11 4RF, now: SW7 1AD; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/07/05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Auditors resignation company

Date: 17 May 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 26/04/99 from: 42 doughty street london WC1N 2LY

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/99; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/98; full list of members

Documents

View document PDF

Resolution

Date: 29 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/95; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Memorandum articles

Date: 17 Apr 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 17 Apr 1994

Category: Capital

Type: 88(2)R

Description: Ad 28/03/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 17 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Resolution

Date: 22 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 22/03/94 from: 42 doughty street london WC1

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 21/03/94 from: 120 east road london N1 6AA

Documents

View document PDF

Incorporation company

Date: 10 Feb 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISPENSE SOLUTIONS (WALES) LIMITED

3 CHESTER ROAD,WREXHAM,LL12 0DE

Number:08671127
Status:ACTIVE
Category:Private Limited Company

GRYPHON SYSTEMS LIMITED

DEVONSIRE HOUSE,LONDON,EC1M 7AD

Number:03740382
Status:ACTIVE
Category:Private Limited Company

JA CAMBOURNE LTD

BROADWAY BUNGALOW,OXTED,RH8 0QY

Number:11193600
Status:ACTIVE
Category:Private Limited Company

NABI'S CATERING LTD

FLAT 27, HOMEDALE HOUSE, 3,SUTTON,SM1 4DG

Number:11381334
Status:ACTIVE
Category:Private Limited Company

NEWLAND ON THE COMMON MANAGEMENT COMPANY LIMITED

BRIGHOUSE COURT BARNETT WAY,GLOUCESTER,GL4 3RT

Number:08682191
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEES CONTRACTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11693977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source