Advanced company searchLink opens in new window

PANTHERIX LIMITED

Company number 03464985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Nov 2003 AA Full accounts made up to 31 March 2003
03 Nov 2003 225 Accounting reference date shortened from 31/03/04 to 30/09/03
22 Oct 2003 395 Particulars of mortgage/charge
20 Oct 2003 395 Particulars of mortgage/charge
17 Oct 2003 288b Director resigned
24 Jul 2003 AA Full accounts made up to 31 March 2002
23 Jul 2003 288c Secretary's particulars changed;director's particulars changed
03 Jul 2003 288b Director resigned
18 Jun 2003 287 Registered office changed on 18/06/03 from: 12 st jamess square london SW1Y 4RB
30 May 2003 395 Particulars of mortgage/charge
22 Apr 2003 395 Particulars of mortgage/charge
23 Mar 2003 288c Director's particulars changed
17 Feb 2003 363s Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Dec 2002 288a New director appointed
16 Dec 2002 288b Director resigned
11 Dec 2002 288c Secretary's particulars changed;director's particulars changed
15 Oct 2002 288b Director resigned
15 Oct 2002 288a New director appointed
03 Sep 2002 395 Particulars of mortgage/charge
22 Aug 2002 AUD Auditor's resignation
25 Jun 2002 395 Particulars of mortgage/charge
15 May 2002 SA Statement of affairs
15 May 2002 88(2)R Ad 05/04/02--------- £ si 233000@.01=2330 £ ic 5520/7850
12 Apr 2002 123 Nc inc already adjusted 28/03/02
12 Apr 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions