Advanced company searchLink opens in new window

PANDORAEXPRESS 4 LIMITED

Company number 04688632

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)
14 Aug 2004 403a Declaration of satisfaction of mortgage/charge
14 Aug 2004 403a Declaration of satisfaction of mortgage/charge
05 Aug 2004 288c Secretary's particulars changed;director's particulars changed
10 May 2004 363a Return made up to 06/03/04; full list of members
21 Jan 2004 225 Accounting reference date extended from 31/03/04 to 30/06/04
15 Sep 2003 287 Registered office changed on 15/09/03 from: 6 chesterfield gardens london W1J 5BQ
26 Jul 2003 395 Particulars of mortgage/charge
09 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2003 123 Nc inc already adjusted 27/03/03
30 Apr 2003 88(2)R Ad 29/03/03--------- £ si 12500@1=12500 £ ic 2/12502
30 Apr 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Apr 2003 288a New director appointed
16 Apr 2003 395 Particulars of mortgage/charge
10 Apr 2003 288b Director resigned
10 Apr 2003 288b Director resigned
10 Apr 2003 288a New director appointed
10 Apr 2003 288a New director appointed
10 Apr 2003 288a New secretary appointed;new director appointed
10 Apr 2003 287 Registered office changed on 10/04/03 from: 2 lambs passage london EC1Y 8BB
10 Apr 2003 288b Secretary resigned
27 Mar 2003 CERTNM Company name changed trushelfco (no.2938) LIMITED\certificate issued on 27/03/03
24 Mar 2003 288b Director resigned
24 Mar 2003 288b Director resigned
24 Mar 2003 288a New director appointed