- 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) |
---|---|---|---|
05 Dec 2013 | TM01 | Termination of appointment of Corey Ruttan as a director | |
05 Dec 2013 | TM02 | Termination of appointment of Andrea Hatzinikolas as a secretary | |
05 Dec 2013 | AP01 | Appointment of Ronald Pantin Carvallo as a director | |
05 Dec 2013 | AP01 | Appointment of Carlos Perez Olmedo as a director | |
03 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
13 Feb 2013 | AP01 | Appointment of Mr. Jaime Valenzuela as a director | |
13 Feb 2013 | TM01 | Termination of appointment of John Scott as a director | |
11 Feb 2013 | AA | Full accounts made up to 31 March 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
05 Jul 2012 | AA | Full accounts made up to 31 March 2011 | |
02 Apr 2012 | AA | Group of companies' accounts made up to 31 March 2010 | |
14 Dec 2011 | AP01 | Appointment of Mr. Geir Kristian Ytreland as a director | |
14 Dec 2011 | AP01 | Appointment of Mr. Jorge Alberto Francisco Posada Villaveces as a director | |
06 Dec 2011 | TM01 | Termination of appointment of John Wright as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Andrea Hatzinikolas as a director | |
28 Oct 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
28 Oct 2011 | CH01 | Director's details changed for John David Wright on 28 October 2011 | |
28 Oct 2011 | CH01 | Director's details changed for John Francis Scott on 18 August 2011 | |
28 Oct 2011 | CH01 | Director's details changed for Corey Christopher Ruttan on 28 October 2011 | |
26 Oct 2010 | AD01 | Registered office address changed from , C/O Mccarthy Tetrault, 2Nd Floor 5 Old Bailey, London, EC4M 7BA on 26 October 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
16 Jun 2010 | AP01 | Appointment of John Francis Scott as a director | |
25 May 2010 | RESOLUTIONS |
Resolutions
|
|
25 May 2010 | MAR | Re-registration of Memorandum and Articles |