PANDA LITHO LIMITED



Company Documents

DateDescription
01/08/231 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
02/08/212 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANDA HOLDINGS LIMITED

View Document

04/08/174 August 2017 CESSATION OF JAMES WILSON AS A PSC

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE WILSON

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0686390009

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1331 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1230 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON / 11/11/2011

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR JAMES WILSON

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

04/08/114 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILSON

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 29/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 29/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WINIFRED WILSON / 29/07/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WINIFRED WILSON / 29/07/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document



25/08/0525 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 £ IC 4000/3000 19/09/03 £ SR 1000@1=1000

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0315 October 2003 AGREEMNT TO PURCHASE 19/09/03

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DEC MORT/CHARGE *****

View Document

15/04/0215 April 2002 DEC MORT/CHARGE *****

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 DEC MORT/CHARGE *****

View Document

30/01/0130 January 2001 PARTIC OF MORT/CHARGE *****

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/12/001 December 2000 PARTIC OF MORT/CHARGE *****

View Document

15/08/0015 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 9 NETHERTOWN BROAD STREET DUNFERMLINE KY12 7DS

View Document

03/02/003 February 2000 PARTIC OF MORT/CHARGE *****

View Document

31/12/9931 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 PARTIC OF MORT/CHARGE *****

View Document

10/08/9510 August 1995 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 DEC MORT/CHARGE *****

View Document

28/06/9528 June 1995 DEC MORT/CHARGE *****

View Document

12/06/9512 June 1995 PARTIC OF MORT/CHARGE *****

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/05/8931 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/01/8719 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/06/7922 June 1979 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