ANIL PANESAR LIMITED

Company Documents

DateDescription
24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1314 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEMETRIOU / 13/04/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MRS ANIL KAUR PANESAR

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY LKR SERVICES LTD

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DEMETRIOU

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANIL PANESAR

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR PETER DEMETRIOU

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: GISTERED OFFICE CHANGED ON 13/02/2009 FROM 99 GRASHOLM WAY LANGLEY SLOUGH BERKSHIRE SL3 8WF

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR CW ADMINISTRATION LTD

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS CW ADMINISTRATION LTD LOGGED FORM

View Document

21/05/0821 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR CW ADMINISTRATION LTD

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

24/05/0724 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: G OFFICE CHANGED 29/04/07 65-73 STAINES ROAD HOUNSLOW MIDDX TW3 3HW

View Document

23/04/0723 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 COMPANY NAME CHANGED CW14960 LIMITED CERTIFICATE ISSUED ON 03/04/07

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 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