Established in 2001, Pelican Scientific Ltd has its registered office in Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Karen Tracey | 26 May 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 01 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 20 February 2013 | |
F10.2 - N/A | 08 March 2012 | |
AD01 - Change of registered office address | 21 February 2012 | |
RESOLUTIONS - N/A | 16 February 2012 | |
RESOLUTIONS - N/A | 16 February 2012 | |
4.20 - N/A | 16 February 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 February 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AP03 - Appointment of secretary | 17 February 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AD01 - Change of registered office address | 26 February 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 30 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
363a - Annual Return | 16 April 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
AA - Annual Accounts | 19 April 2007 | |
AA - Annual Accounts | 07 August 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
363a - Annual Return | 13 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2006 | |
AA - Annual Accounts | 16 May 2005 | |
287 - Change in situation or address of Registered Office | 23 March 2005 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 16 December 2004 | |
287 - Change in situation or address of Registered Office | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
363s - Annual Return | 24 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
363s - Annual Return | 11 February 2003 | |
AA - Annual Accounts | 07 February 2003 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 18 March 2002 | |
225 - Change of Accounting Reference Date | 13 March 2001 | |
287 - Change in situation or address of Registered Office | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
288b - Notice of resignation of directors or secretaries | 07 March 2001 | |
288b - Notice of resignation of directors or secretaries | 07 March 2001 | |
NEWINC - New incorporation documents | 13 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 February 2006 | Outstanding |
N/A |
Debenture | 28 April 2004 | Fully Satisfied |
N/A |