- Company Overview for PANTHER SERVICES (UK) LIMITED (05263668)
- Filing history for PANTHER SERVICES (UK) LIMITED (05263668)
- People for PANTHER SERVICES (UK) LIMITED (05263668)
- Insolvency for PANTHER SERVICES (UK) LIMITED (05263668)
- More for PANTHER SERVICES (UK) LIMITED (05263668)
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) |
---|---|---|---|
22 Dec 2023 | WU04 | Appointment of a liquidator | |
21 Mar 2013 | 4.31 | Appointment of a liquidator | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from c/o chantrey vellacott d f k russell square house 10-12 russell square london WC1B 5LF | |
02 Jun 2006 | COCOMP | Order of court to wind up | |
16 May 2006 | 4.31 | Appointment of a liquidator | |
11 May 2006 | COCOMP | Order of court to wind up | |
03 May 2006 | MISC | 4.15A, appointment of prov. Liq. | |
27 Apr 2006 | 287 | Registered office changed on 27/04/06 from: c/o chantrey vellacott d f k russell square house 10-12 russell square london WC1B 5LF | |
27 Apr 2006 | 287 | Registered office changed on 27/04/06 from: 601 high road leytonstone london E11 4PA | |
26 Apr 2006 | MISC | Form 4.15A-appt provisional liq | |
09 Feb 2006 | 287 | Registered office changed on 09/02/06 from: regency house, westminster place york business park york north yorkshire YO26 6RW | |
06 Feb 2006 | 288b | Director resigned | |
03 Feb 2006 | 288b | Director resigned | |
30 Jan 2006 | 288a | New director appointed | |
12 Dec 2005 | 363a | Return made up to 19/10/05; full list of members | |
29 Oct 2004 | 288a | New director appointed | |
26 Oct 2004 | 288b | Director resigned | |
19 Oct 2004 | NEWINC | Incorporation |