PARDOES DEVELOPMENT LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTONY BERESFORD / 01/08/2020

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MRS MIN DUAN

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

15/07/2015 July 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110857770002

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110857770001

View Document

28/11/1728 November 2017 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