PANDYA SERVICES LIMITED

Company Documents

DateDescription
11/05/2011 May 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

11/02/2011 February 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

19/04/1919 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/04/191 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/191 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

15/01/1915 January 2019 PREVSHO FROM 31/03/2019 TO 14/01/2019

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/01/19

View Document

14/01/1914 January 2019 Annual accounts for year ending 14 Jan 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PALLAVI ROSE / 04/06/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PALLAVI ROSE / 04/05/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PALLAVI GIMBERT / 24/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PALLAVI GIMBERT / 23/03/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PALLAVI GIMBERT / 26/08/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 S366A DISP HOLDING AGM 22/07/2008

View Document

01/12/081 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 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