PANDAMONIUM MEDIA LTD

Company Documents

DateDescription
31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 APPLICATION FOR STRIKING-OFF

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

25/07/1225 July 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM C/O C/0 JIM DUGGAN PO BOX MW MEDICAL 2 WESTBURY MEWS WESTBURY HILL WESTBURY-ON TRYM BRISTOL BS9 3QA UNITED KINGDOM

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED FIONA WILLIAMS

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM

View Document

26/03/0926 March 2009 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