PANDORA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
31/10/1131 October 2011 ORDER OF COURT TO WIND UP

View Document

12/07/1112 July 2011 FIRST GAZETTE

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR TERRY TUPPER

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

10/06/0810 June 2008 SECRETARY APPOINTED ROY WEBBER

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID WALSH LOGGED FORM

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID WALSH LOGGED FORM

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMEY LAMBOURNE

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY FERGUSSON

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED TERRY JOHN TUPPER

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM:
UNIT 7-8 RIVERSIDE INDUSTRIAL
ESTATE POWER STATION ROAD
RUGELEY
STAFFORDSHIRE WS15 2YR

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM:
FIRST FLOOR
11-13 STATION PARADE KEW
RICHMOND
SURREY TW9 3PT

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM:
72 GREATFIELD ROAD
KIDDERMINSTER
WORCESTERSHIRE DY11 6PE

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 FIRST GAZETTE

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM:
UNIT 21 NORTH STREET INDUSTRIAL
ESTATE
BRIERLEY HILL
WEST MIDLANDS DY5 3QF

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

01/03/041 March 2004 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