PRANAVA TECHNOLOGY LIMITED

Company Documents

DateDescription
23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

20/11/1320 November 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

26/04/1326 April 2013 01/12/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 PREVEXT FROM 31/07/2012 TO 01/12/2012

View Document

20/08/1220 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY SUNIL KANDUKURI

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 SECRETARY APPOINTED MR SUNIL KANDUKURI

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY SRINIVASA THOTA

View Document

23/07/0923 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: GISTERED OFFICE CHANGED ON 30/06/2008 FROM 2 WINSLOW CLOSE WYNYATES EAST REDDITCH WORCESTERSHIRE B38 0NQ

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MR UDAYLAXMI THOTAPALLI

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MR SRINIVASA AJIT KISHORE THOTA

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR SWAPNA KANDUKURI

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY SAI MALLADY

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: G OFFICE CHANGED 14/08/06 BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

19/07/0619 July 2006 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