PANDASHIELD LIMITED

Company Documents

DateDescription
04/04/224 April 2022 Final Gazette dissolved following liquidation

View Document

04/04/224 April 2022 Final Gazette dissolved following liquidation

View Document

04/01/224 January 2022 Return of final meeting in a members' voluntary winding up

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MICHAEL JAMES FORD

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAPE

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM GREENSIDE HOUSE 50 STATION ROAD WOOD GREEN LONDON N22 7TP

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED BALBIR KELLY-BISLA

View Document

20/12/1820 December 2018 SECRETARY APPOINTED BALBIR KELLY-BISLA

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 SECRETARY APPOINTED LUKE AMOS THOMAS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

09/09/169 September 2016 SECRETARY APPOINTED MR THOMAS STAMPER FULLER

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS READ

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/15

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

06/10/156 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED LUKE AMOS THOMAS

View Document

04/10/124 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11

View Document

06/10/116 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10

View Document

06/10/106 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR NEIL COOPER

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LANE

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/08

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/06

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

04/07/054 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: STANLEY HOUSE 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2JW

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/04

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/05/003 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 ACC. REF. DATE SHORTENED FROM 01/05/00 TO 30/04/00

View Document

03/04/003 April 2000 AUDS REMUNERATION 15/03/00

View Document

03/04/003 April 2000 EXEMPTION FROM APPOINTING AUDITORS 15/03/00

View Document

03/04/003 April 2000 S80A AUTH TO ALLOT SEC 15/03/00

View Document

24/03/0024 March 2000 ACC. REF. DATE EXTENDED FROM 28/04/00 TO 01/05/00

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 02/05/99

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: STANLEY HOUSE 4/12 MARYBONE LIVERPOOL L3 2BY

View Document

13/10/9913 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 03/05/98

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 28/04/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 10A SUNNYHILL RD STREATHAM LONDON SW16 2UH

View Document

05/02/975 February 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 28/04/97

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9530 March 1995 ALTER MEM AND ARTS 07/03/95

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/07/922 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: 2 ALBERT GATE KNIGHTBRIDGE LONDON SW4 7JZ

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/03/9130 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9130 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 RETURN MADE UP TO 16/01/91; CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/10/901 October 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/03/9019 March 1990 EXEMPTION FROM APPOINTING AUDITORS 01/04/89

View Document

07/03/907 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/01/9022 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: 15 WIMPOLE STREET LONDON W1M 8AP

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

28/09/8828 September 1988 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