- Company Overview for PANASIA MINING LIMITED (05222603)
- Filing history for PANASIA MINING LIMITED (05222603)
- People for PANASIA MINING LIMITED (05222603)
- More for PANASIA MINING LIMITED (05222603)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Sep 2011 | AR01 |
Annual return made up to 6 September 2011 with full list of shareholders
Statement of capital on 2011-09-08
|
|
04 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Apr 2011 | AD01 | Registered office address changed from Norfolk House Lg Floor 31 st James Square London SW1Y 4JR on 20 April 2011 | |
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
06 Sep 2010 | CH02 | Director's details changed for Alms Limited on 6 September 2010 | |
17 Dec 2009 | CERTNM |
Company name changed intelligent biosensors LIMITED\certificate issued on 17/12/09
|
|
14 Dec 2009 | CONNOT | Change of name notice | |
12 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
12 Oct 2009 | AAMD | Amended accounts for a dormant company made up to 31 December 2007 | |
09 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
05 Aug 2009 | 288c | Director's Change of Particulars / alms LIMITED / 01/08/2009 / HouseName/Number was: , now: suite 21 & 22; Street was: international commerial centre, now: victoria house; Area was: suite F8 po box 394, now: ; Post Town was: casemates, now: 26 main street | |
10 Dec 2008 | 288b | Appointment Terminated Secretary sterling fcs LTD | |
08 Dec 2008 | AA | Accounts made up to 31 December 2007 | |
18 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
18 Sep 2008 | 288a | Director appointed alms LIMITED | |
11 Sep 2008 | 288b | Appointment Terminated Director advance nanotech LTD | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Sep 2007 | 363a | Return made up to 06/09/07; full list of members | |
05 Jul 2007 | 287 | Registered office changed on 05/07/07 from: savannah house, fifth floor 11 charles ii street london SW1Y 4QU | |
06 Dec 2006 | 288b | Secretary resigned | |
30 Nov 2006 | 363a | Return made up to 06/09/06; full list of members |