PANGOLIN PROPERTIES LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Statement of capital on 2021-10-07

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099539160002

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MACEY

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARA WILDGOOSE

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099539160001

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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