P A N BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY NELSON / 23/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 Incorporation

View Document

02/01/032 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MARSAD LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company