PANDARSHJ LIMITED

Company Documents

DateDescription
23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM
95 HIGH ST
GREAT MISSENDEN
BUCKS
HP16 0AL

View Document

20/04/1820 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/189 April 2018 APPLICATION FOR STRIKING-OFF

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 COMPANY NAME CHANGED PETER MITCHELL & CO LTD
CERTIFICATE ISSUED ON 30/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 01/01/16 STATEMENT OF CAPITAL GBP 302

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079895750001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 079895750001

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGET MAKINSON

View Document

25/03/1325 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED BRIDGET ANNE MAKINSON

View Document

20/03/1220 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 300

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED PETER JOHN DAVID MITCHELL

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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