PANELMATE HANDLING LIMITED

Company Documents

DateDescription
06/08/136 August 2013 STRUCK OFF AND DISSOLVED

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

27/01/1327 January 2013 Annual return made up to 19 December 2011 with full list of shareholders

View Document

27/01/1327 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MORTIMER

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES SUTCLIFFE

View Document

17/01/1117 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY MORTIMER / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER DAVID SUTCLIFFE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS BARRY MORTIMER / 18/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED MORTIMER PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: G OFFICE CHANGED 03/10/00 STAVERLEY GRANGE NR. KNARESBOROUGH FARNBOROUGH NORTH YORKS HG5 9LD

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0018 September 2000 Incorporation

View Document


More Company Information