PANTMAENOG LIMITED

Company Documents

DateDescription
30/06/1030 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/05/0915 May 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2009

View Document

22/05/0822 May 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2009

View Document

13/04/0713 April 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/06/061 June 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/03/0530 March 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/05/0424 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/03/048 March 2004 NOTICE OF COMPLETION OF WINDING UP

View Document

08/03/048 March 2004 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

18/04/0318 April 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/04/028 April 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/04/013 April 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/01/013 January 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

01/12/001 December 2000 COURT ORDER TO COMPULSORY WIND UP

View Document

27/07/0027 July 2000 ADMINISTRATIVE RECEIVER'S REPORT

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 201 DEANSGATE MANCHESTER LANCASHIRE M3 3DL

View Document

27/03/0027 March 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/01/006 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 EXEMPTION FROM APPOINTING AUDITORS 15/10/99

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9723 December 1997 Incorporation

View Document


More Company Information