Advanced company searchLink opens in new window

PAN GLOBUS LIMITED

Company number 07038249

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)
08 Jan 2013 TM01 Termination of appointment of Terrence Hollingworth as a director
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
21 Aug 2012 AP01 Appointment of Mr Terrence Hollingworth as a director
21 Aug 2012 TM01 Termination of appointment of Robert Stoker as a director
03 Apr 2012 TM01 Termination of appointment of Robert Macpherson as a director
30 Mar 2012 AP01 Appointment of Robert Bruce Mcfarlane Stoker as a director
08 Feb 2012 AP01 Appointment of Mr Viswanathan Pathiyaril Menon as a director
02 Feb 2012 TM01 Termination of appointment of David Ford as a director
13 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
19 Aug 2011 AD01 Registered office address changed from , No 6 42 Reigate Hill, Reigate, Surrey, RH2 9NG, United Kingdom on 19 August 2011
19 Aug 2011 AD01 Registered office address changed from , Washington House Washington Close, Po Box 112, Reigate, Surrey, RH2 9LT on 19 August 2011
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
29 Nov 2010 CH04 Secretary's details changed for Jj Company Secretariat Limited on 29 November 2010
29 Nov 2010 AA01 Current accounting period shortened from 31 October 2011 to 31 March 2011
25 Nov 2010 AP01 Appointment of Mr David William Ford as a director
15 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2010 AD01 Registered office address changed from , 13 William Close, Banbury, Oxfordshire, OX16 0UE on 10 November 2010
29 Oct 2010 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 70
29 Oct 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
26 Oct 2010 AP04 Appointment of Jj Company Secretariat Limited as a secretary
20 Oct 2010 AP01 Appointment of Robert William Macpherson as a director
11 Aug 2010 TM02 Termination of appointment of Jack Allison as a secretary
20 Jul 2010 TM01 Termination of appointment of Jack Allison as a director