Advanced company searchLink opens in new window

PAN-EX SERVICES LIMITED

Company number 04127775

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2015 DS01 Application to strike the company off the register
13 Apr 2015 DS02 Withdraw the company strike off application
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2015 DS01 Application to strike the company off the register
30 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Andrew Niles Symons on 19 December 2011
03 Jan 2012 CH01 Director's details changed for Melvyn James Bromley on 19 December 2011
03 Jan 2012 CH03 Secretary's details changed for Andrew Niles Symons on 19 December 2011
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Aug 2010 AD01 Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX on 24 August 2010
12 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Melvyn James Bromley on 19 December 2009
12 Jan 2010 CH01 Director's details changed for Andrew Niles Symons on 19 December 2009
21 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Feb 2009 363a Return made up to 19/12/08; full list of members
12 Feb 2009 287 Registered office changed on 12/02/2009 from colechurch house one london bridge walk london SE1 2SX