- Company Overview for PAN ANDEAN RESOURCES LIMITED (02231725)
- Filing history for PAN ANDEAN RESOURCES LIMITED (02231725)
- People for PAN ANDEAN RESOURCES LIMITED (02231725)
- Charges for PAN ANDEAN RESOURCES LIMITED (02231725)
- Insolvency for PAN ANDEAN RESOURCES LIMITED (02231725)
- Registers for PAN ANDEAN RESOURCES LIMITED (02231725)
- More for PAN ANDEAN RESOURCES LIMITED (02231725)
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) |
---|---|---|---|
07 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2018 | |
27 Sep 2017 | LIQ02 | Statement of affairs | |
11 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | AD01 | Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR to Tower Bridge House St. Katharines Way London E1W 1DD on 5 September 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
28 Mar 2017 | TM01 | Termination of appointment of Carlos Perez Olmedo as a director on 30 November 2016 | |
28 Mar 2017 | TM01 | Termination of appointment of Ronald Pantin Carvallo as a director on 30 November 2016 | |
28 Mar 2017 | AP01 | Appointment of Mr Alejandro Pineros as a director on 1 February 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr Camilo Mcallister as a director on 30 November 2016 | |
09 Nov 2016 | AA | Full accounts made up to 31 August 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
19 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR | |
19 Aug 2016 | AD02 | Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR | |
11 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
07 Aug 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 August 2015 | |
19 May 2015 | AA | Full accounts made up to 31 March 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 18 August 2014 with full list of shareholders | |
12 Dec 2013 | AP01 | Appointment of Peter Volk as a director | |
05 Dec 2013 | AP03 | Appointment of Peter Volk as a secretary | |
05 Dec 2013 | TM01 | Termination of appointment of Jaime Valenzuela as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Jorge Posada Villaveces as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Geir Ytreland as a director |