PANTHER PLATFORM RENTALS LIMITED

Company Documents

DateDescription
13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY JEROME SARRAGOZI

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 15 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN

View Document

21/01/1921 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

21/01/1921 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1921 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD COLE

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MR JEROME SARRAGOZI

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD THOMAS KENNY / 24/07/2017

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR THOMAS ANTHONY MURRAY

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MERRELL

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 SECRETARY APPOINTED RICHARD ANDREW COLE

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY ALAN MERRELL

View Document

22/12/1522 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON FRASER

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY FISH

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR JEREMY PETER FISH

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GANSSER-POTTS

View Document

13/12/1313 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MISS SHARON ELIZABETH FRASER

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMEEKING

View Document

16/04/1216 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/04/1216 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/03/128 March 2012 FINANCE DOCUMENTS 27/02/2012

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR DONALD THOMAS KENNY

View Document

21/12/1121 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN APPLETON

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MICHAEL DAVID GANSSER-POTTS

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

29/12/1029 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART MERRELL / 01/10/2009

View Document

31/12/0931 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW APPLETON / 01/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MCMEEKING / 01/10/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN STUART MERRELL / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER JAMES MILLER / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WRIGHT / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW APPLETON / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER JAMES MILLER / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WRIGHT / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MCMEEKING / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART MERRELL / 01/10/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN STUART MERRELL / 01/10/2009

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 1 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/09/088 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/088 September 2008 ALTER ARTICLES 04/09/2008

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR SONIA TAYLOR

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ANDREW JOHN WRIGHT

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN FLECKNEY

View Document

27/12/0727 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RE-AUTH AUD REMUNERATIO 13/11/06

View Document

27/11/0627 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 1 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTER LE17 4PN

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES MK14 6EX

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: C/O BARNES MENZIES FRENCH LTD CHARTER HOUSE 426 AVEBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED PLATFORM RENTALS (LUTON) LIMITED CERTIFICATE ISSUED ON 29/06/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: CHARTER HOUSE 426 AVEBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HS

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/12/00

View Document

22/12/0022 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 198 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 £ IC 250/175 27/04/00 £ SR 75@1=75

View Document

06/09/006 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: WATLING STREET KENSWORTH DUNSTABLE BEDFORDSHIRE LU6 3QT

View Document

24/12/9924 December 1999 RE DRAFT AGREEMENT 01/12/99

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9924 December 1999 ALTERARTICLES01/12/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/96

View Document

23/12/9623 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 CONVERSION SHARES 18/12/96

View Document

23/12/9623 December 1996 ADOPT MEM AND ARTS 18/12/96

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/05/9221 May 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/07/9018 July 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8825 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

24/04/8724 April 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

05/07/865 July 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

31/03/7831 March 1978 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