- Company Overview for PANDORAEXPRESS 7 LIMITED (04992210)
- Filing history for PANDORAEXPRESS 7 LIMITED (04992210)
- People for PANDORAEXPRESS 7 LIMITED (04992210)
- Charges for PANDORAEXPRESS 7 LIMITED (04992210)
- Insolvency for PANDORAEXPRESS 7 LIMITED (04992210)
- Registers for PANDORAEXPRESS 7 LIMITED (04992210)
- More for PANDORAEXPRESS 7 LIMITED (04992210)
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) |
---|---|---|---|
18 Aug 2014 | TM01 | Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 5Th Floor 2 Balcombe Street London NW1 6NW to Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX on 18 August 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 | |
08 May 2014 | CH03 | Secretary's details changed for Mr Nicholas Michael Carter on 8 May 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr Harvey John Smyth on 8 May 2014 | |
07 May 2014 | AP01 | Appointment of Mr Richard Paul Hodgson as a director | |
07 May 2014 | AP01 | Appointment of Mr Andrew David Pellington as a director | |
13 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
30 Jan 2013 | AA | Full accounts made up to 1 July 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
31 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Mr Nicholas Michael Carter on 17 January 2012 | |
17 Jan 2012 | CH03 | Secretary's details changed for Mr Nicholas Michael Carter on 17 January 2012 | |
20 Dec 2011 | AA | Full accounts made up to 26 June 2011 | |
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
01 Dec 2010 | AA | Full accounts made up to 27 June 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
01 Nov 2009 | AA | Full accounts made up to 28 June 2009 | |
12 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
20 Nov 2008 | AA | Full accounts made up to 29 June 2008 | |
14 Jan 2008 | 363a | Return made up to 11/12/07; full list of members |