PANG (2005) LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS United Kingdom to 5th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL on 2025-01-07

View Document

07/01/257 January 2025 Declaration of solvency

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Resolutions

View Document

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Cessation of Tyre Valve Specialists Holdings Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024

View Document

17/12/2417 December 2024 Appointment of Miss Victoria Rayment as a director on 2024-12-16

View Document

28/09/2428 September 2024 Resolutions

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

02/02/242 February 2024 Appointment of Mark Brian Insley as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Victoria Rayment as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Martin Paul Parkinson as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Regina Christine Steward as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Adam Quincey as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Martin Paul Parkinson as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Registered office address changed from Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU England to Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 2024-02-02

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Termination of appointment of Julian Edward Mcguirk as a director on 2022-10-11

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR JONATHAN ALAN FORMON

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM ALPHA 1 CHISWICK AVENUE MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7AX

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MS REGINA CHRISTINE STEWARD

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR ADAM QUINCEY

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN MCGUIRK

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEEK

View Document

04/12/154 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

29/04/1429 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY MCGUIRK

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS HELEN MCGUIRK

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 4 ALBION COURT STUDLANDS PARK AVENUE NEWMARKET SUFFOLK CB8 7XB

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR CHEEK

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR MARTIN PAUL PARKINSON

View Document

30/03/1130 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES MCGUIRK / 18/03/2010

View Document

06/05/106 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR JULIAN EDWARD MCGUIRK

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR MARTIN PAUL PARKINSON

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 16 UNION ROAD CAMBRIDGE CB2 1HE

View Document

18/03/0518 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information