DON'T PANIC (UK) LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1324 October 2013 APPLICATION FOR STRIKING-OFF

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
10 PARTRIDGE LANE
BROMHAM
BEDFORD
MK43 8PQ
ENGLAND

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
21 HOLLY DRIVE
BERKHAMSTED
HERTFORDSHIRE
HP4 2JR
UNITED KINGDOM

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD KOWAN / 01/01/2013

View Document

02/09/132 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/09/114 September 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE ROBINSON

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

15/08/1015 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROBINSON

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD KOWAN / 16/07/2010

View Document

15/08/1015 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE ROBINSON / 01/12/2009

View Document

15/08/1015 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/08/1015 August 2010 REGISTERED OFFICE CHANGED ON 15/08/2010 FROM C/O COLIN KOWAN 70 HYDE CRESCENT LONDON NW9 7HA UNITED KINGDOM

View Document

15/08/1015 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 21 HOLLY DRIVE BERKHAMSTED HERTFORDSHIRE HP4 2JR

View Document

12/09/0912 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: G OFFICE CHANGED 08/01/07 18 JASMIN WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2HN

View Document

04/09/064 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: G OFFICE CHANGED 09/08/04 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ

View Document

16/07/0416 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0416 July 2004 Incorporation

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