PANEL FAST LIMITED



Company Documents

DateDescription
20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
17/01/2317 January 2023 Registration of charge 031274630008, created on 2023-01-17

View Document

17/01/2317 January 2023 Registration of charge 031274630007, created on 2023-01-17

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Satisfaction of charge 031274630006 in full

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031274630005

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED MICROGRAPHIC & IMAGING TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1917 January 2019 CHANGE OF NAME 28/12/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
18/01/1818 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2016

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
24/11/1524 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
24/11/1424 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MISS KATHERINE IRENE BROWN

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY IRENE BROWN

View Document

26/11/1326 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1220 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BROWN / 01/10/2009

View Document



03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / IRENE BROWN / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE BROWN / 01/10/2009

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: PACIOLI HOUSE 9 BROOKFIELD DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

16/12/0216 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: LYNDALE HOUSE ERVINGTON COURT, MERIDIAN BUSINESS P, LEICESTER LEICESTERSHIRE LE3 2WL

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 2ND FLOOR 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

01/12/991 December 1999 RETURN MADE UP TO 17/11/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 17/11/99; NO CHANGE OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

30/11/9730 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

30/11/9630 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/12/9513 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9513 December 1995 ALTER MEM AND ARTS 20/11/95

View Document

27/11/9527 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company