PANTHA SOFTWARE LTD.

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1012 August 2010 APPLICATION FOR STRIKING-OFF

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/09/0920 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

23/06/0923 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BJOERN SCHLIEBITZ / 01/03/2009

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONIUS HAARANS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AGNES PONTHUS / 01/03/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BJOERN SCHLIEBITZ / 01/03/2008

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 £ NC 1000/1000000 27/05/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007

View Document

08/01/078 January 2007 COMPANY NAME CHANGED THEANDB LIMITED CERTIFICATE ISSUED ON 08/01/07

View Document

19/09/0619 September 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 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