PANTHER GRAPHICS LIMITED

Company Documents

DateDescription
07/01/987 January 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/01/987 January 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/12/9723 December 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/01/978 January 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/01/978 January 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/11/961 November 1996 ORDER OF COURT - RESTORATION 01/11/96

View Document

07/05/967 May 1996 STRUCK OFF AND DISSOLVED

View Document

16/01/9616 January 1996 FIRST GAZETTE

View Document

22/08/9522 August 1995 RECEIVER CEASING TO ACT

View Document

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

View Document

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

View Document

13/12/9313 December 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/12/929 December 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

04/11/924 November 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/09/906 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM:
SIR ROBERT PEEL HOUSE,
344/8,HIGH ROAD,
ILFORD,
ESSEX,
IG1 1QP

View Document

12/02/8812 February 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/02/8812 February 1988 REGISTERED OFFICE CHANGED ON 12/02/88 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A

View Document

12/02/8812 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 COMPANY NAME CHANGED
STRONGFERN TRADING LIMITED
CERTIFICATE ISSUED ON 12/02/88

View Document

21/01/8821 January 1988 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