PANELSCALE LIMITED

Company Documents

DateDescription
08/07/168 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERYL WILLIAMSON / 22/11/2013

View Document

22/11/1322 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LESLIE TAYLOR / 22/11/2013

View Document

22/11/1322 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAMSON / 22/11/2013

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/11/1129 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/11/1017 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAMSON / 13/11/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED GORDON WILLIAMSON

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL WILLIAMSON / 13/11/2009

View Document

04/01/104 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: GISTERED OFFICE CHANGED ON 17/11/2008 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: GISTERED OFFICE CHANGED ON 17/11/2008 FROM MONTROSE HOUSE CLAYHILL LIVERPOOL ROAD NESTON SOUTH WIRRAL CH64 3RU

View Document

17/11/0817 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

11/11/9411 November 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 28/02

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: G OFFICE CHANGED 26/02/94 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9415 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9415 February 1994 ALTER MEM AND ARTS 18/11/93

View Document

18/11/9318 November 1993 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