- Company Overview for PANCREDIT SYSTEMS LTD. (02215760)
- Filing history for PANCREDIT SYSTEMS LTD. (02215760)
- People for PANCREDIT SYSTEMS LTD. (02215760)
- Charges for PANCREDIT SYSTEMS LTD. (02215760)
- More for PANCREDIT SYSTEMS LTD. (02215760)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Aug 2015 | CH01 | Director's details changed for Mr Graham William Donald on 20 March 2014 | |
19 Aug 2015 | CH01 | Director's details changed for Mr John Stier on 19 June 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr John Stier as a director on 19 June 2015 | |
22 May 2015 | CH01 | Director's details changed for Mr Guy Richard Wakeley on 5 November 2014 | |
30 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 | |
03 Mar 2015 | MISC | Section 519 | |
27 Feb 2015 | TM01 | Termination of appointment of Martyn John Hindley as a director on 20 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
18 Dec 2014 | MA | Memorandum and Articles of Association | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | MR01 | Registration of charge 022157600008, created on 8 December 2014 | |
13 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
13 Jun 2014 | SH08 | Change of share class name or designation | |
13 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2014 | CC04 | Statement of company's objects | |
24 Apr 2014 | AD01 | Registered office address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England on 24 April 2014 | |
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | AUD | Auditor's resignation | |
26 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
|
|
26 Mar 2014 | AR01 |
Annual return made up to 17 February 2013 with full list of shareholders
|
|
24 Mar 2014 | AD01 | Registered office address changed from , Pancredit House, 12 Moorfield Close Yeadon, Leeds, LS19 7YA on 24 March 2014 | |
24 Mar 2014 | AP01 | Appointment of Guy Richard Wakeley as a director |