Founded in 2003, M. S. & E. M. Patrick Ltd has its registered office in Hereford, it's status is listed as "Active". There is one director listed as Patrick, Michael Sanford for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATRICK, Michael Sanford | 08 August 2003 | 01 February 2017 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 24 December 2019 | |
CH03 - Change of particulars for secretary | 24 December 2019 | |
PSC04 - N/A | 24 December 2019 | |
AD01 - Change of registered office address | 24 December 2019 | |
MR04 - N/A | 27 November 2019 | |
CS01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 14 August 2017 | |
PSC07 - N/A | 11 August 2017 | |
AA - Annual Accounts | 17 May 2017 | |
TM01 - Termination of appointment of director | 02 February 2017 | |
AD01 - Change of registered office address | 30 November 2016 | |
TM01 - Termination of appointment of director | 04 October 2016 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 20 August 2013 | |
AD01 - Change of registered office address | 30 July 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 18 August 2010 | |
AA - Annual Accounts | 18 May 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 24 June 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 08 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2008 | |
RESOLUTIONS - N/A | 12 May 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
363a - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 08 May 2007 | |
AA - Annual Accounts | 11 September 2006 | |
363a - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 31 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2003 | |
225 - Change of Accounting Reference Date | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 09 September 2003 | |
288a - Notice of appointment of directors or secretaries | 09 September 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
MEM/ARTS - N/A | 24 August 2003 | |
RESOLUTIONS - N/A | 22 August 2003 | |
RESOLUTIONS - N/A | 22 August 2003 | |
123 - Notice of increase in nominal capital | 22 August 2003 | |
NEWINC - New incorporation documents | 08 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2008 | Fully Satisfied |
N/A |