PANCOUNTY PROPERTIES LIMITED

Bischoff And Co Bischoff And Co, 25 City Road, EC1Y 1BY, London
StatusLIQUIDATION
Company No.02527091
CategoryPrivate Limited Company
Incorporated01 Aug 1990
Age33 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

PANCOUNTY PROPERTIES LIMITED is an liquidation private limited company with number 02527091. It was incorporated 33 years, 10 months, 3 days ago, on 01 August 1990. The company address is Bischoff And Co Bischoff And Co, 25 City Road, EC1Y 1BY, London.



Company Fillings

Liquidation compulsory winding up order

Date: 12 Apr 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 1994

Category: Gazette

Type: DISS40

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 30 Mar 1994

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Gazette notice compulsary

Date: 22 Feb 1994

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/92; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 25/06/92 from: 60 ebury street london SW1W 9QD

Documents

View document PDF

Accounts with made up date

Date: 28 May 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/91; full list of members

Documents

View document PDF

Legacy

Date: 08 May 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Memorandum articles

Date: 18 Mar 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Capital

Type: 88(2)R

Description: Ad 19/02/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 26 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 1991

Category: Address

Type: 287

Description: Registered office changed on 26/02/91 from: 197-199 city road london EC1V 1JN

Documents

View document PDF

Legacy

Date: 26 Feb 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 01 Aug 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELS ANALYTICS LTD

UNIT 5 CHURCHILL INDUSTRIAL ESTATE,CHELTENHAM,GL53 7EG

Number:11340876
Status:ACTIVE
Category:Private Limited Company

LIDDELL BUCHANAN LIMITED

4 ANTONINE ROAD,GLASGOW,G68 0FE

Number:SC335579
Status:ACTIVE
Category:Private Limited Company

NATURAL MEDIA LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:07903183
Status:ACTIVE
Category:Private Limited Company

PHILIPPA FILMS LIMITED

JESSOP HOUSE,CHELTENHAM,GL50 3WG

Number:07779045
Status:ACTIVE
Category:Private Limited Company

RUIYANG HEALTHCARE LIMITED

23 THORNBERRY COURT,LONDON,NW10 8GJ

Number:09013086
Status:ACTIVE
Category:Private Limited Company

THE CAPITAL PARTNERSHIP (U.K.) LIMITED

11 UPPER GROSVENOR STREET,LONDON,W1K 2ND

Number:03640108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source