Advanced company searchLink opens in new window

PANALOC WORLDWIDE MANUFACTURING LTD

Company number 06667304

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)
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