PAN TRADE SERVICES LIMITED

04494050
ALLAN HOUSE 10 JOHN PRINCES STREET LONDON ENGLAND W1G 0JW

Documents

Documents
Date Category Description Pages
03 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
03 Aug 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
07 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
07 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
17 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Dec 2020 resolution Resolution 1 Buy now
17 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2020 accounts Annual Accounts 5 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 5 Buy now
13 Sep 2019 officers Change of particulars for director (Mrs Bansi Martins) 2 Buy now
13 Sep 2019 officers Change of particulars for director (Ms Sajni Pankaj Chunilal Shah) 2 Buy now
13 Sep 2019 officers Change of particulars for director (Ms Sajni Pankaj Chunilal Shah) 2 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2019 accounts Annual Accounts 6 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 officers Change of particulars for director (Ms Sajni Pankaj Chunilal Shah) 2 Buy now
29 May 2018 accounts Annual Accounts 8 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 officers Change of particulars for director (Ms Sajni Pankaj Chunilal Shah) 2 Buy now
27 Jul 2017 officers Change of particulars for director (Mrs Bansi Martins) 2 Buy now
27 Jun 2017 accounts Annual Accounts 7 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jun 2016 accounts Annual Accounts 6 Buy now
14 Aug 2015 annual-return Annual Return 6 Buy now
19 Apr 2015 accounts Annual Accounts 6 Buy now
21 Aug 2014 annual-return Annual Return 5 Buy now
21 Aug 2014 officers Change of particulars for director (Mrs Sajni Pankaj Chunilal Shah) 2 Buy now
09 Apr 2014 accounts Annual Accounts 5 Buy now
28 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
19 Aug 2013 officers Change of particulars for director (Mrs Sajni Jaxa-Chamiec) 2 Buy now
11 Jun 2013 accounts Annual Accounts 6 Buy now
16 Aug 2012 annual-return Annual Return 5 Buy now
16 Aug 2012 officers Change of particulars for director (Bharti Pankaj Shah) 2 Buy now
16 Aug 2012 officers Change of particulars for director (Mrs Sajni Jaxa-Chamiec) 2 Buy now
16 Aug 2012 officers Change of particulars for director (Pankaj Chunilal Shah) 2 Buy now
16 Aug 2012 officers Change of particulars for director (Mrs Bansi Martins) 2 Buy now
16 Aug 2012 officers Change of particulars for secretary (Bharti Pankaj Shah) 1 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
05 Aug 2011 annual-return Annual Return 7 Buy now
01 Apr 2011 accounts Annual Accounts 5 Buy now
11 Oct 2010 annual-return Annual Return 7 Buy now
11 Oct 2010 officers Change of particulars for director (Pankaj Chunilal Shah) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Bharti Pankaj Shah) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Mrs Bansi Martins) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Mrs Sajni Jaxa-Chamiec) 2 Buy now
13 Apr 2010 accounts Annual Accounts 5 Buy now
01 Sep 2009 annual-return Return made up to 24/07/09; full list of members 4 Buy now
01 Sep 2009 officers Director's change of particulars / sajni shah / 29/08/2008 2 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from 510 centennial park first floor centennial avenue elstree hertfordshire WD6 3FG united kingdom 1 Buy now
08 May 2009 accounts Annual Accounts 4 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
14 Aug 2008 address Registered office changed on 14/08/2008 from 510 centennial park first floor centennial avenue elstree hertfordshire WD6 3GF united kingdom 1 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from trafalgar house grenville place mill hill london NW7 3SA 1 Buy now
06 Aug 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
06 Aug 2008 officers Director's change of particulars / bansi martins / 30/05/2008 2 Buy now
30 Jun 2008 annual-return Return made up to 24/07/07; full list of members 4 Buy now
04 Jun 2008 accounts Annual Accounts 4 Buy now
03 Jul 2007 accounts Annual Accounts 4 Buy now
12 Jun 2007 officers New director appointed 2 Buy now
12 Jun 2007 officers New director appointed 2 Buy now
18 Aug 2006 annual-return Return made up to 24/07/06; full list of members 7 Buy now
04 Jul 2006 accounts Annual Accounts 4 Buy now
02 Sep 2005 annual-return Return made up to 24/07/05; full list of members 7 Buy now
29 Jun 2005 accounts Annual Accounts 4 Buy now
20 Aug 2004 annual-return Return made up to 24/07/04; full list of members 7 Buy now
20 Aug 2004 accounts Annual Accounts 5 Buy now
13 May 2004 accounts Delivery ext'd 3 mth 30/09/03 2 Buy now
12 Aug 2003 annual-return Return made up to 24/07/03; full list of members 7 Buy now
09 Aug 2002 capital Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Aug 2002 officers New director appointed 2 Buy now
05 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Aug 2002 address Registered office changed on 05/08/02 from: 22 melton street london NW1 2BW 1 Buy now
05 Aug 2002 accounts Accounting reference date extended from 31/07/03 to 30/09/03 1 Buy now
05 Aug 2002 officers Director resigned 1 Buy now
05 Aug 2002 officers Secretary resigned 1 Buy now
24 Jul 2002 incorporation Incorporation Company 14 Buy now