PANDA SECURITY LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 60 CHESTNUT CRESCENT BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2LA

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ADAM LEE ST CLARE / 01/03/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEE ST CLARE / 01/03/2013

View Document

07/05/127 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/116 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS BEVANS / 09/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEE ST CLARE / 08/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CASTLE

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: G OFFICE CHANGED 25/10/06 UNIT L29 MK TWO BUSINESS CENTRE BARTON ROAD WATER EATON MILTON KEYNES BUCKS MK2 3HU

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 38A CHURCH STREET BLETCHLEY MILTON KEYNES MK2 2NY

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: G OFFICE CHANGED 24/02/06 35 FIRS AVENUE LONDON N11 3NE

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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