Advanced company searchLink opens in new window

PANASIA MINING LIMITED

Company number 05222603

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2009-12-01
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