PANEL TECHNOLOGY LIMITED

Company Documents

DateDescription
07/11/147 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/08/147 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2014

View Document

07/08/147 August 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
2ND FLOOR 110 CANNON STREET
LONDON
EC4N 6EU

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
10 FURNIVAL STREET
LONDON
EC4A 1AB

View Document

26/02/1426 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2014

View Document

30/01/1430 January 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/08/1322 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2013

View Document

19/04/1319 April 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

10/04/1310 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/03/1312 March 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM UNIT K HARROWBROOK INDUSTRIAL ESTATE FLEMING ROAD HINCKLEY LEICESTERSHIRE LE10 3DU

View Document

12/02/1312 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

17/09/1217 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE WHITE / 01/07/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON PAYNE / 01/07/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD HINKLEY / 01/07/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE WHITE / 01/07/2011

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/01/117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR BERNARD JOHN GETHINS

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR MALCOLM JOHN TAYLOR

View Document

15/09/1015 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/12/093 December 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

17/09/0917 September 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/11/0812 November 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 AUDITOR'S RESIGNATION

View Document

10/09/0710 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: GORSEY LANE COLESHILL BIRMINGHAM B46 1JX

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/09/975 September 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/02/9524 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 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