PAN-EX SERVICES LIMITED

04127775
THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

Documents

Documents
Date Category Description Pages
15 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
22 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Apr 2015 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
10 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 5 Buy now
05 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 officers Change of particulars for director (Andrew Niles Symons) 2 Buy now
03 Jan 2012 officers Change of particulars for director (Melvyn James Bromley) 2 Buy now
03 Jan 2012 officers Change of particulars for secretary (Andrew Niles Symons) 1 Buy now
20 Sep 2011 accounts Annual Accounts 5 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Melvyn James Bromley) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Andrew Niles Symons) 2 Buy now
21 Dec 2009 accounts Annual Accounts 4 Buy now
12 Feb 2009 annual-return Return made up to 19/12/08; full list of members 4 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from colechurch house one london bridge walk london SE1 2SX 1 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from 85 church road hove east sussex BN3 2BB 1 Buy now
29 Sep 2008 accounts Annual Accounts 7 Buy now
21 Jan 2008 annual-return Return made up to 19/12/07; full list of members 7 Buy now
29 Oct 2007 accounts Annual Accounts 6 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: 30 new road brighton east sussex BN1 1BN 1 Buy now
09 Jan 2007 annual-return Return made up to 19/12/06; full list of members 7 Buy now
06 Nov 2006 accounts Annual Accounts 10 Buy now
12 Jan 2006 annual-return Return made up to 19/12/05; full list of members 7 Buy now
04 Nov 2005 accounts Annual Accounts 9 Buy now
15 Dec 2004 annual-return Return made up to 19/12/04; full list of members 7 Buy now
21 Jul 2004 accounts Annual Accounts 9 Buy now
19 Jul 2004 capital Ad 01/01/04--------- £ si 1@1=1 £ ic 2/3 2 Buy now
18 Dec 2003 annual-return Return made up to 19/12/03; full list of members 7 Buy now
31 Oct 2003 accounts Annual Accounts 7 Buy now
23 Dec 2002 annual-return Return made up to 19/12/02; full list of members 7 Buy now
10 Sep 2002 accounts Annual Accounts 8 Buy now
08 Jan 2002 annual-return Return made up to 19/12/01; full list of members 6 Buy now
12 Jan 2001 officers New director appointed 2 Buy now
12 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
12 Jan 2001 capital Ad 19/12/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
29 Dec 2000 officers Secretary resigned 1 Buy now
29 Dec 2000 officers Director resigned 1 Buy now
29 Dec 2000 address Registered office changed on 29/12/00 from: 30 aldwick avenue bognor regis sussex PO21 3AQ 1 Buy now
19 Dec 2000 incorporation Incorporation Company 17 Buy now