PANNELL FITZPATRICK LIMITED

Company Documents

DateDescription
15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED PANNELL KERR FORSTER LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

26/03/1326 March 2013 CHANGE OF NAME 26/03/2013

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CALUM WILLIAM STEWART / 14/03/2011

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LOUIS BETTS / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY GOODCHILD / 14/03/2011

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

17/04/0717 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: G OFFICE CHANGED 16/12/03 78 HATTON GARDEN LONDON EC1N 8JA

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED PKF EMPLOYMENT SERVICES LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED OPTICFAST LIMITED CERTIFICATE ISSUED ON 18/10/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/09/9815 September 1998 S366A DISP HOLDING AGM 16/07/98

View Document

15/09/9815 September 1998 S386 DIS APP AUDS 16/07/98

View Document

15/09/9815 September 1998 S252 DISP LAYING ACC 16/07/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: G OFFICE CHANGED 23/06/93 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/04/9313 April 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