PANDOOS LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/1430 January 2014 Annual return made up to 26 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

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

View Accounts

07/02/127 February 2012 Annual return made up to 26 September 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 26 September 2010 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALIL UR REHMAN / 07/07/2010

View Document

17/01/1117 January 2011 FORM 123

View Document

17/01/1117 January 2011 NC INC ALREADY ADJUSTED 30/09/2009

View Document

17/01/1117 January 2011 30/09/09 STATEMENT OF CAPITAL GBP 17100

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 26 September 2009 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

14/01/1014 January 2010 Annual return made up to 26 September 2008 with full list of shareholders

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KHALIL RAHMAN / 20/03/2009

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0613 December 2006 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 STRIKE-OFF ACTION SUSPENDED

View Document

18/03/0318 March 2003 FIRST GAZETTE

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: G OFFICE CHANGED 10/12/01 66 WORCESTER PARK ROAD WORCESTER PARK SURREY KT4 7QD

View Document

26/11/0126 November 2001 COMPANY NAME CHANGED PENDUS LIMITED CERTIFICATE ISSUED ON 26/11/01

View Document

26/09/0126 September 2001 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