PANACHE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/10/118 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/118 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/05/1117 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2011

View Document

17/11/1017 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010

View Document

18/05/1018 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2010

View Document

25/11/0925 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2009

View Document

26/05/0926 May 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/04/0928 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM MAYFIELDS INSOLVENCY PRACTITIONERS CHURCH STEPS HOUSE QUEENSWAY HALESOWEN B63 4AB

View Document

21/10/0821 October 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/05/0813 May 2008 NOTICE OF EXTENSION OF TIME PERIOD

View Document

23/08/0723 August 2007 STATEMENT OF PROPOSALS

View Document

16/07/0716 July 2007 RESULT OF MEETING OF CREDITORS

View Document

16/05/0716 May 2007 APPOINTMENT OF ADMINISTRATOR

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: C/O MAYFIELDS INSOLVENCY PRACTITIONERS CHURCH STEPS HOUSE QUEENSWAY HALESOWEN B63 4AB

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/07/0217 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

29/06/0129 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/05/98

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 REGISTERED OFFICE CHANGED ON 17/11/95 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

21/09/9521 September 1995 ACCOUNTING REF. DATE EXT FROM 02/08 TO 30/09

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: MERIDEN HOUSE 75 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ

View Document

30/08/9530 August 1995 £ NC 1000/1000000 04/08/95

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: HAMILTONS HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

09/08/959 August 1995 EXEMPTION FROM APPOINTING AUDITORS 02/08/95

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 SECRETARY RESIGNED

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/95

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 02/08

View Document

09/08/959 August 1995 ADOPT MEM AND ARTS 02/08/95

View Document

22/06/9522 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9522 June 1995 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