PAM SUBCO LIMITED

06451866
20 OLD BAILEY LONDON EC4M 7AN

Documents

Documents
Date Category Description Pages
20 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
20 Jan 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
30 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
29 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
02 Dec 2019 incorporation Memorandum Articles 9 Buy now
04 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2019 capital Second Filing Capital Allotment Shares 7 Buy now
18 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Oct 2019 resolution Resolution 3 Buy now
09 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Oct 2019 resolution Resolution 2 Buy now
30 Sep 2019 officers Termination of appointment of director (Clive Edward Benedict Schlee) 1 Buy now
25 Sep 2019 capital Return of Allotment of shares 4 Buy now
23 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
23 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
23 Sep 2019 insolvency Solvency Statement dated 23/09/19 4 Buy now
23 Sep 2019 resolution Resolution 3 Buy now
20 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
20 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
20 Sep 2019 insolvency Solvency Statement dated 20/09/19 4 Buy now
20 Sep 2019 resolution Resolution 3 Buy now
18 Sep 2019 officers Appointment of director (Mr Axel Paul-Yves Marie Bhat) 2 Buy now
18 Sep 2019 officers Appointment of director (Mr Panayioti Michael Andrew Christou) 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2018 officers Termination of appointment of director (Adam Maxwell Jones) 1 Buy now
14 Sep 2018 accounts Annual Accounts 19 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
09 Jan 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
09 Jan 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
09 Jan 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Oct 2017 officers Change of particulars for secretary (Clive Schlee) 1 Buy now
02 Oct 2017 officers Termination of appointment of director (Nicholas John Candler) 1 Buy now
02 Oct 2017 officers Change of particulars for director (Mr Adam Maxwell Jones) 2 Buy now
02 Oct 2017 accounts Annual Accounts 17 Buy now
04 Jul 2017 auditors Auditors Resignation Company 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2016 mortgage Registration of a charge 54 Buy now
11 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2016 accounts Annual Accounts 17 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
08 Sep 2015 accounts Annual Accounts 16 Buy now
27 Jan 2015 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Annual Accounts 16 Buy now
31 Mar 2014 officers Appointment of director (Mr Adam Maxwell Jones) 2 Buy now
11 Mar 2014 officers Change of particulars for director (Nicholas John Candler) 2 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
06 Sep 2013 accounts Annual Accounts 15 Buy now
27 Aug 2013 officers Appointment of secretary (Clive Schlee) 2 Buy now
19 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2013 incorporation Memorandum Articles 9 Buy now
15 Jul 2013 resolution Resolution 2 Buy now
02 Jul 2013 mortgage Registration of a charge 55 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 officers Change of particulars for director (Clive Schlee) 2 Buy now
07 Jan 2013 officers Change of particulars for director (Nicholas John Candler) 2 Buy now
28 May 2012 accounts Annual Accounts 15 Buy now
18 Jan 2012 annual-return Annual Return 14 Buy now
04 May 2011 accounts Annual Accounts 15 Buy now
17 Feb 2011 annual-return Annual Return 14 Buy now
17 Feb 2011 address Move Registers To Sail Company 2 Buy now
17 Feb 2011 address Change Sail Address Company 2 Buy now
28 Apr 2010 accounts Annual Accounts 15 Buy now
19 Jan 2010 annual-return Annual Return 14 Buy now
29 Aug 2009 accounts Annual Accounts 14 Buy now
05 Jan 2009 annual-return Return made up to 12/12/08; full list of members 8 Buy now
25 Jun 2008 address Location of register of members 1 Buy now
30 Apr 2008 officers Appointment terminated director hamish grant 1 Buy now
18 Apr 2008 officers Appointment terminated director guy weldon 1 Buy now
18 Apr 2008 officers Appointment terminated director vincent gwilliam 1 Buy now
18 Apr 2008 officers Appointment terminated director and secretary christopher busbry 1 Buy now
18 Apr 2008 officers Appointment terminated director benoit alteirac 1 Buy now
18 Apr 2008 officers Director appointed nicholas john candler 2 Buy now
18 Apr 2008 officers Director appointed clive schlee 2 Buy now
18 Apr 2008 capital Gbp nc 61591510/123183020\03/04/08 1 Buy now
18 Apr 2008 incorporation Memorandum Articles 8 Buy now
18 Apr 2008 capital Ad 03/04/08\gbp si 61591508@1=61591508\gbp ic 2/61591510\ 2 Buy now
18 Apr 2008 resolution Resolution 1 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from 10 snow hill london uk EC1A 2AL 1 Buy now
11 Apr 2008 resolution Resolution 10 Buy now
06 Mar 2008 resolution Resolution 10 Buy now
05 Mar 2008 officers Director appointed hamish thomas grant 2 Buy now
01 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
19 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
19 Feb 2008 officers New director appointed 2 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
19 Feb 2008 officers Secretary resigned;director resigned 1 Buy now
18 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Dec 2007 incorporation Incorporation Company 20 Buy now