PAM SUBCO LIMITED

Company Documents

DateDescription
20/04/2220 April 2022 Final Gazette dissolved following liquidation

View Document

20/01/2220 January 2022 Return of final meeting in a members' voluntary winding up

View Document

30/11/2130 November 2021 Liquidators' statement of receipts and payments to 2021-09-25

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064518660002

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064518660003

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM JONES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 28/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

09/01/189 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

09/01/189 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

09/01/189 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

03/10/173 October 2017 SECRETARY'S CHANGE OF PARTICULARS / CLIVE SCHLEE / 02/10/2017

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 29/12/16

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 01/04/2017

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CANDLER

View Document

04/07/174 July 2017 AUDITOR'S RESIGNATION

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 75B 75B VERDE, 10 BRESSENDEN PLACE LONDON SW1E 5DH ENGLAND

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064518660003

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 1 HUDSONS PLACE LONDON SW1V 1PZ

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 01/01/15

View Document

27/01/1527 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 02/01/14

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR ADAM MAXWELL JONES

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CANDLER / 01/11/2013

View Document

27/01/1427 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 03/01/13

View Document

27/08/1327 August 2013 SECRETARY APPOINTED CLIVE SCHLEE

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1315 July 2013 ARTICLES OF ASSOCIATION

View Document

15/07/1315 July 2013 ALTER ARTICLES 18/06/2013

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064518660002

View Document

22/03/1322 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CANDLER / 07/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SCHLEE / 07/01/2013

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 29/12/11

View Document

18/01/1218 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 30/12/10

View Document

17/02/1117 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SAIL ADDRESS CREATED

View Document

17/02/1117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 01/01/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR HAMISH GRANT

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 10 SNOW HILL LONDON UK EC1A 2AL

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR BENOIT ALTEIRAC

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GUY WELDON

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT GWILLIAM

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED CLIVE SCHLEE

View Document

18/04/0818 April 2008 ARTICLES OF ASSOCIATION

View Document

18/04/0818 April 2008 GBP NC 61591510/123183020 03/04/08

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED NICHOLAS JOHN CANDLER

View Document

18/04/0818 April 2008 GBP NC 1000/61591510 03/04/2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER BUSBRY

View Document

11/04/0811 April 2008 ADOPT ARTICLES 27/03/2008

View Document

06/03/086 March 2008 ADOPT ARTICLES 22/02/2008

View Document

05/03/085 March 2008 DIRECTOR APPOINTED HAMISH THOMAS GRANT

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED DE FACTO 1577 LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

12/12/0712 December 2007 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