PANDORA TECHNICAL PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved following liquidation |
12/03/2412 March 2024 | Final Gazette dissolved following liquidation |
12/12/2312 December 2023 | Return of final meeting in a members' voluntary winding up |
30/11/2330 November 2023 | Liquidators' statement of receipts and payments to 2023-09-27 |
19/10/2219 October 2022 | Liquidators' statement of receipts and payments to 2022-09-27 |
11/10/2111 October 2021 | Registered office address changed from 24C East Heath Road London NW3 1EB England to 10 st Helens Road Swansea SA1 4AW on 2021-10-11 |
08/10/218 October 2021 | Appointment of a voluntary liquidator |
08/10/218 October 2021 | Resolutions |
08/10/218 October 2021 | Resolutions |
08/10/218 October 2021 | Declaration of solvency |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM UNIT 38 HALLMARK TRADING ESTATE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LE |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/12/1730 December 2017 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/12/1330 December 2013 | Annual return made up to 24 December 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/12/1028 December 2010 | Annual return made up to 24 December 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 37 KINGS AVENUE WOODFORD GREEN ESSEX IG8 0JD |
31/12/0931 December 2009 | Annual return made up to 24 December 2009 with full list of shareholders |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MONTIER / 31/12/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/02/082 February 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
23/01/0323 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
17/01/0217 January 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
16/08/0116 August 2001 | REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 56A HAVERSTOCK HILL LONDON NW3 2BH |
11/05/0111 May 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
08/05/018 May 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
02/11/002 November 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
02/05/002 May 2000 | RETURN MADE UP TO 24/12/99; NO CHANGE OF MEMBERS |
17/11/9917 November 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
17/02/9917 February 1999 | RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS |
12/02/9812 February 1998 | SECRETARY RESIGNED |
12/02/9812 February 1998 | DIRECTOR RESIGNED |
12/02/9812 February 1998 | NEW DIRECTOR APPOINTED |
12/02/9812 February 1998 | NEW SECRETARY APPOINTED |
24/12/9724 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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