DON'T PANIC (FOREVER) LIMITED

Company Documents

DateDescription
03/01/143 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/133 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/09/1323 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2013

View Document

16/05/1316 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2013

View Document

22/10/1222 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2012

View Document

05/04/125 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2012

View Document

31/10/1131 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2011

View Document

19/04/1119 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2011

View Document

13/10/1013 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2010

View Document

14/09/0914 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/0914 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/09/0914 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET
THOMAS MORE SQUARE
LONDON
E1W 1YW

View Document

13/01/0913 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM
4TH FLOOR ST ALPHAGE HOUSE
2 FORE STREET
LONDON
EC2Y 5DH

View Document

21/03/0821 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0821 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM:
TUNSTALL STUDIOS
34-44 TUNSTALL ROAD
LONDON
SW9 8DA

View Document

15/04/0515 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/03/0312 March 2003 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

10/01/0210 January 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 Resolutions

View Document

10/01/0210 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 COMPANY NAME CHANGED
EASTERNTOWN LIMITED
CERTIFICATE ISSUED ON 09/01/02

View Document

24/12/0124 December 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/12/0124 December 2001 Incorporation

View Document


More Company Information