PANACHE AUTOMATION LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/04/131 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD GROVES / 26/03/2010

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 11 THE SPINNEY PARKLNDS BUSINESS PARK FOREST ROAD DENMEAD HANTS PO7 6AR

View Document

10/07/9810 July 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 COMPANY NAME CHANGED PREFERGOOD LIMITED CERTIFICATE ISSUED ON 05/04/93

View Document

11/03/9311 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information