PANTHER FRANCHISE INVESTMENTS LIMITED

06062934
6-7 LUDGATE SQUARE LONDON EC4M 7AS

Documents

Documents
Date Category Description Pages
24 Oct 2013 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jul 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
01 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
27 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Mar 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
27 Mar 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Mar 2012 resolution Resolution 1 Buy now
14 Oct 2011 officers Termination of appointment of director (Lennon Kealan) 2 Buy now
06 Oct 2011 resolution Resolution 1 Buy now
04 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jun 2011 annual-return Annual Return 7 Buy now
24 May 2011 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2011 officers Termination of appointment of secretary (Kealan Lennon) 2 Buy now
09 Mar 2011 officers Appointment of secretary (Roger Baker) 3 Buy now
08 Oct 2010 accounts Annual Accounts 17 Buy now
26 Mar 2010 annual-return Annual Return 15 Buy now
26 Mar 2010 officers Change of particulars for director (Lennon Kealan) 3 Buy now
26 Mar 2010 officers Termination of appointment of director (Noel Boyle) 2 Buy now
21 Jan 2010 officers Appointment of director (Denis Patrick Murphy) 3 Buy now
26 Nov 2009 resolution Resolution 26 Buy now
06 Aug 2009 incorporation Memorandum Articles 30 Buy now
22 Jul 2009 accounts Annual Accounts 18 Buy now
02 Jul 2009 officers Appointment Terminate, Director Mark Buckley Logged Form 1 Buy now
06 Jun 2009 officers Secretary appointed kealan lennon 2 Buy now
06 Jun 2009 officers Appointment Terminated Secretary kevin mcguirk 1 Buy now
28 Mar 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
15 Jan 2009 accounts Annual Accounts 17 Buy now
11 Nov 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/12/2007 1 Buy now
28 Oct 2008 incorporation Memorandum Articles 5 Buy now
22 Oct 2008 capital S-div 1 Buy now
22 Oct 2008 capital Nc inc already adjusted 06/10/08 1 Buy now
22 Oct 2008 resolution Resolution 38 Buy now
22 Oct 2008 resolution Resolution 2 Buy now
22 Oct 2008 capital Ad 06/10/08 gbp si 1123420@0.00001=11.2342 gbp ic 33.70259/44.93679 2 Buy now
22 Oct 2008 capital Ad 06/10/08 gbp si 471836@0.00001=4.71836 gbp ic 28.98423/33.70259 2 Buy now
22 Oct 2008 capital Ad 06/10/08 gbp si 2698423@0.00001=26.98423 gbp ic 2/28.98423 2 Buy now
22 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 10 Buy now
17 Jul 2008 officers Secretary appointed kevin mcguirk 2 Buy now
17 Jul 2008 officers Appointment Terminated Secretary patrick lawlor 1 Buy now
26 Jun 2008 officers Director appointed noel edward boyle 3 Buy now
07 Apr 2008 auditors Auditors Resignation Company 1 Buy now
14 Feb 2008 annual-return Return made up to 23/01/08; full list of members 2 Buy now
05 Nov 2007 officers Secretary resigned 1 Buy now
05 Nov 2007 officers New secretary appointed 2 Buy now
27 Jun 2007 address Registered office changed on 27/06/07 from: third floor pinnacle house 23-26 st dunstan's hill london EC3 8HN 1 Buy now
27 Mar 2007 resolution Resolution 2 Buy now
27 Mar 2007 incorporation Memorandum Articles 11 Buy now
21 Mar 2007 mortgage Particulars of mortgage/charge 27 Buy now
10 Mar 2007 officers New secretary appointed 2 Buy now
10 Mar 2007 officers Secretary resigned 1 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
20 Feb 2007 officers Director resigned 1 Buy now
20 Feb 2007 accounts Accounting reference date extended from 31/01/08 to 30/04/08 1 Buy now
19 Feb 2007 officers New director appointed 3 Buy now
19 Feb 2007 officers New director appointed 3 Buy now
23 Jan 2007 incorporation Incorporation Company 17 Buy now