- Company Overview for WEB PANTHER (UK) LIMITED (04245662)
- Filing history for WEB PANTHER (UK) LIMITED (04245662)
- People for WEB PANTHER (UK) LIMITED (04245662)
- More for WEB PANTHER (UK) LIMITED (04245662)
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) |
---|---|---|---|
21 Jul 2003 | 363s | Return made up to 03/07/03; full list of members | |
21 Jul 2003 | 288a | New director appointed | |
21 Jul 2003 | 288b | Director resigned | |
21 Jul 2003 | 288b | Director resigned | |
19 Jun 2003 | 288a | New director appointed | |
19 Jun 2003 | 288b | Director resigned | |
19 Jun 2003 | 288b | Director resigned | |
12 Feb 2003 | 363s | Return made up to 03/07/02; full list of members | |
04 Feb 2003 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2003 | AA | Accounts made up to 31 July 2002 | |
21 Jan 2003 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2002 | 288a | New director appointed | |
24 Jan 2002 | 288a | New secretary appointed | |
24 Jan 2002 | 288a | New director appointed | |
22 Jan 2002 | 287 | Registered office changed on 22/01/02 from: department 4 7 cecil park herne bay kent CT6 6DL | |
12 Jul 2001 | MA | Memorandum and Articles of Association | |
12 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2001 | 287 | Registered office changed on 12/07/01 from: regent house 316 beulah hill london SE19 3HF | |
12 Jul 2001 | 288b | Director resigned | |
12 Jul 2001 | 288b | Secretary resigned | |
03 Jul 2001 | NEWINC | Incorporation |