PANNEERSELVAM TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1220 June 2012 APPLICATION FOR STRIKING-OFF

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 DISS40 (DISS40(SOAD))

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM FLAT 24 BARTHOLOMEW COURT BARTHOLOMEW STREET NEWBURY WEST BERKSHIRE RG14

View Document

17/10/1117 October 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMALINGAM PANNEERSELVAM / 01/08/2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 222, KINGSTON ROAD, PORTSMOUTH PORTSMOUTH HAMPSHIRE PO2 7LR UNITED KINGDOM

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 PREVSHO FROM 30/04/2011 TO 30/06/2010

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MR SURESH GOVINDU

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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