PANGEA SYSTEMS LIMITED

Company Documents

DateDescription
07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
SUITE A, 7TH FLOOR, CITY GATE EAST
TOLL HOUSE HILL
NOTTINGHAM
ENGLAND AND WALES
NG1 5FS

View Document

04/07/164 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/07/164 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/164 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/02/1518 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
THE POYNT 45 WOLLATON STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5FW

View Document

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/02/1319 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/05/1223 May 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM C/O DOYLE & DO 7 THE COURTYARD GAULBY LANE STOUGHTON LEICESTER LE2 2FL ENGLAND

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER

View Document

12/03/1112 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE SARAH PORTER / 03/02/2010

View Document

23/04/1023 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PORTER / 03/02/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM WYMESWOLD HALL, EAST ROAD WYMEWOLD LOUGHBOROUGH LEICESTER LE12 6ST

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM C/O DOYLE & CO 7 THE COURTYARD GAULBY LANE STOUGHTON LEICESTER LE2 2FL UNITED KINGDOM

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: WYMESWOLD HALL, EAST ROAD WYMESWOLD LOUGHBOROUGH LEICESTER LE126ST

View Document

27/02/0627 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: THE MANOR HOUSE MAIN STREET REMPSTONE LOUGHBOROUGH LEICESTERSHIRE LE12 6RH

View Document

26/02/0526 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: THE MANOR HOUSE MAIN STREET REMPSTONE LOUGHBOROUGH LEICESTERSHIRE LE12 8TQ

View Document

10/05/0410 May 2004 NC INC ALREADY ADJUSTED 23/04/04

View Document

10/05/0410 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0410 May 2004 � NC 100/10000 23/04/

View Document

10/05/0410 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0410 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0423 April 2004 COMPANY NAME CHANGED INTERNETVIEW LIMITED CERTIFICATE ISSUED ON 23/04/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/12/02

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information