PANACHE DISPLAY LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1310 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DWELLEY / 19/11/2011

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DWELLEY / 19/11/2011

View Document

15/05/1215 May 2012 CHANGE PERSON AS DIRECTOR

View Document

15/05/1215 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 CURRSHO FROM 31/08/2012 TO 31/05/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/04/1127 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 6 BAKERS YARD BAKERS ROW LONDON EC1R 3DD

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/05/1024 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/04/07; CHANGE OF MEMBERS

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: G OFFICE CHANGED 14/07/03 6 BAKERS YARD BAKERS ROW LONDON EC1R 3DD

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: G OFFICE CHANGED 11/07/02 16 FRIARS QUAY NORWICH NORFOLK NR3 1ES

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: G OFFICE CHANGED 19/11/99 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 AUDITOR'S RESIGNATION

View Document

26/04/9626 April 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 VARYING SHARE RIGHTS AND NAMES 31/08/95

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/05/9515 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: G OFFICE CHANGED 08/02/95 3 AZTEC ROW BERNERS ROAD ISLINGTON N1 0PW

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: G OFFICE CHANGED 01/08/94 SUITE 8920 72 NEW BOND STREET LONDON. W1Y 9DD.

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9429 July 1994 ALTER MEM AND ARTS 22/06/94

View Document

29/07/9429 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9425 July 1994 COMPANY NAME CHANGED KURT LIMITED CERTIFICATE ISSUED ON 26/07/94

View Document

08/07/948 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/04/9421 April 1994 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