Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Panablok Holdings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 23, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

DENIRE HOLDINGS LTD

Details

Company type Private Limited Company, Dissolved
Company Number 04148507
Record last updated Saturday, April 18, 2015 4:59:17 PM UTC
Official Address Clarke Bellrsonage Chambers 3 Parsonage Manchester M32hw City Centre
There are 17 companies registered at this street
Locality City Centre
Region England
Postal Code M32HW
Sector Other business activities

Charts

Visits

PANABLOK HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201

Searches

PANABLOK HOLDINGS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-401
Document Type Publication date Download link
Registry Nov 16, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 16, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 18, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 2, 2010 Liquidator's progress report 4148... Liquidator's progress report 4148...
Registry Apr 30, 2010 Liquidator's progress report Liquidator's progress report
Registry Nov 17, 2009 Liquidator's progress report 4148... Liquidator's progress report 4148...
Registry Oct 24, 2008 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry May 8, 2008 Administrator's progress report Administrator's progress report
Registry Jan 15, 2008 Notice of statement of affairs Notice of statement of affairs
Registry Jan 7, 2008 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Dec 11, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry Nov 6, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 2, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Oct 6, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 5, 2007 Resignation of a director Resignation of a director
Registry Oct 1, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 18, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 17, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 11, 2007 Resignation of a director Resignation of a director
Registry Sep 11, 2007 Resignation of a director 4148... Resignation of a director 4148...
Registry Sep 6, 2007 Resignation of 2 people: one Consultant, one Company Director and one Director (a man) Resignation of 2 people: one Consultant, one Company Director and one Director (a man)
Registry Aug 14, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Financials Aug 14, 2007 Annual accounts Annual accounts
Registry Aug 14, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 14, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 3, 2007 Annual return Annual return
Registry Mar 13, 2007 Appointment of a director Appointment of a director
Registry Mar 10, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 28, 2007 Appointment of a director Appointment of a director
Registry Feb 18, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 18, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 18, 2007 Appointment of a director Appointment of a director
Registry Feb 18, 2007 Appointment of a director 4148... Appointment of a director 4148...
Registry Feb 18, 2007 Varying share rights and names Varying share rights and names
Registry Feb 18, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 1, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Dec 29, 2006 Two appointments: 2 men 4148... Two appointments: 2 men 4148...
Registry Dec 21, 2006 Company name change Company name change
Registry Dec 21, 2006 Change of name certificate Change of name certificate
Financials Oct 24, 2006 Annual accounts Annual accounts
Registry Feb 3, 2006 Annual return Annual return
Financials Oct 31, 2005 Annual accounts Annual accounts
Registry Mar 16, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 10, 2005 Annual return Annual return
Registry Nov 16, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 28, 2004 Annual accounts Annual accounts
Registry Feb 24, 2004 Annual return Annual return
Financials Sep 19, 2003 Annual accounts Annual accounts
Registry Mar 24, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 5, 2003 Annual return Annual return
Registry Nov 14, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 23, 2002 Annual accounts Annual accounts
Registry Feb 14, 2002 Annual return Annual return
Registry Aug 21, 2001 Appointment of a director Appointment of a director
Registry Feb 15, 2001 Appointment of a director 4148... Appointment of a director 4148...
Registry Feb 13, 2001 Appointment of a director Appointment of a director
Registry Feb 12, 2001 Change of accounting reference date Change of accounting reference date
Registry Feb 12, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 2, 2001 Resignation of a secretary Resignation of a secretary
Registry Feb 2, 2001 Resignation of a director Resignation of a director
Registry Jan 26, 2001 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)