- Company Overview for PANALOC WORLDWIDE MANUFACTURING LTD (06667304)
- Filing history for PANALOC WORLDWIDE MANUFACTURING LTD (06667304)
- People for PANALOC WORLDWIDE MANUFACTURING LTD (06667304)
- Charges for PANALOC WORLDWIDE MANUFACTURING LTD (06667304)
- Insolvency for PANALOC WORLDWIDE MANUFACTURING LTD (06667304)
- More for PANALOC WORLDWIDE MANUFACTURING LTD (06667304)
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) |
---|---|---|---|
14 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2011 | 2.35B | Notice of move from Administration to Dissolution on 8 July 2011 | |
21 Feb 2011 | 2.24B | Administrator's progress report to 29 January 2011 | |
13 Oct 2010 | 2.23B | Result of meeting of creditors | |
23 Sep 2010 | 2.17B | Statement of administrator's proposal | |
02 Sep 2010 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Aug 2010 | AD01 | Registered office address changed from C/O C/O David Rubin & Partners Llp 26-28 Bedford Row London WC1R 4HE on 19 August 2010 | |
17 Aug 2010 | AD01 | Registered office address changed from Sixis Group, Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW on 17 August 2010 | |
12 Aug 2010 | 2.12B | Appointment of an administrator | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Nov 2009 | AR01 | Annual return made up to 7 August 2009 with full list of shareholders | |
03 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Feb 2009 | 88(2) | Ad 28/01/09-28/01/09 gbp si 777@1=777 gbp ic 7001/7778 | |
02 Dec 2008 | 288b | Appointment Terminated Director company directors LIMITED | |
02 Dec 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
18 Nov 2008 | 288a | Director appointed harvey alexander | |
13 Nov 2008 | 88(2) | Ad 04/09/08-09/09/08 gbp si 7000@1=7000 gbp ic 1/7001 | |
27 Oct 2008 | 288b | Appointment Terminate, Secretary Robert Frank Goldstein Logged Form | |
27 Oct 2008 | 288a | Secretary appointed andrew cyril barracliffe | |
27 Oct 2008 | 288a | Director appointed edward john watkins | |
07 Aug 2008 | NEWINC | Incorporation |