PANTIDE LIMITED

Company Documents

DateDescription
31/05/1831 May 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 37 STRUTTON GROUND LONDON SW1P 2HY

View Document

26/05/1826 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/1826 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/05/1826 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/03/1820 March 2018 CESSATION OF MAN WAN TSANG AS A PSC

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR HON SEE TSANG

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNIE TSANG

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071387090003

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/03/146 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/03/1319 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 PREVSHO FROM 31/01/2013 TO 30/11/2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR APPOINTED ANNIE MAN WAN TSANG

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR HON TSANG

View Document

12/12/1112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

20/05/1120 May 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD UNITED KINGDOM

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR HON SEE TSANG

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD

View Document

28/01/1028 January 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