MJR PANESAR LIMITED

Company Documents

DateDescription
20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/189 March 2018 APPLICATION FOR STRIKING-OFF

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

13/07/1713 July 2017 CESSATION OF MARIA JACQUELINE RAJINDER PANESAR AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA JAQUELINE RAJINDER PANESAR

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART RICHMOND

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA JACQUELINE RAJINDER PANESAR

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM
72 HARROWSIDE
BLACKPOOL
FY4 1LR
ENGLAND

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 COMPANY NAME CHANGED DELPHI MEDICAL ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 20/06/16

View Document

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

View Accounts

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
FIRST FLOOR, WESHAM NHS OFFICES DERBY ROAD
WESHAM
PRESTON
PR4 3AL

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS MARIA JAQUELINE RAJINDER PANESAR

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
OFFICE 3-2-6 STOREY HOUSE WHITE CROSS
SOUTH ROAD
LANCASTER
LA1 4XQ

View Document

18/08/1418 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GUINAN

View Document

02/04/142 April 2014 COMPANY NAME CHANGED DELPHI MEDICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 02/04/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JONES

View Document

18/07/1318 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM OFFICE 3-2-6 THE BARRACKS WHITE CROSS SOUTH ROAD LANCASTER LA1 4XQ ENGLAND

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM OFFICE 1-2-8 THE BARRACKS WHITE CROSS SOUTH ROAD LANCASTER LA1 4XQ ENGLAND

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP JONES / 29/07/2011

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM OFFICE 1-3-4 THE BARRACKS WHITE CROSS LANCASTER LANCASHIRE LA1 4XQ UK

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED MALCOLM PHILIP JONES

View Document

25/06/0925 June 2009 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