- Company Overview for PANSIGHT LIMITED (06094695)
- Filing history for PANSIGHT LIMITED (06094695)
- People for PANSIGHT LIMITED (06094695)
- More for PANSIGHT LIMITED (06094695)
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) |
---|---|---|---|
12 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2009 | 652a | Application for striking-off | |
16 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
26 Feb 2009 | 288c | Director's Change of Particulars / william koolen / 24/02/2009 / HouseName/Number was: , now: 6; Street was: 46 cottonmill lane, now: berkley court; Area was: , now: mill street; Post Town was: st albans, now: berkhamstead; Region was: hertfordshire, now: ; Post Code was: AL1 2BB, now: HP4 2DT | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
13 Feb 2008 | 363a | Return made up to 12/02/08; full list of members | |
02 Jul 2007 | CERTNM | Company name changed brookson (5393F) LIMITED\certificate issued on 02/07/07 | |
17 Apr 2007 | 288a | New director appointed | |
17 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
27 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2007 | NEWINC | Incorporation |