PANMURE GENERAL PARTNER LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY SARAH WIGLEY

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LINACRE

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM MOORGATE HALL 155 MOORGATE LONDON EC2M 6XB

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR PHILLIP ANDREW WALE

View Document

14/02/1214 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS FORCIER

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR PHILIP TANSEY

View Document

01/03/111 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/04/1011 April 2010 DIRECTOR APPOINTED TIMOTHY JAMES THORNTON LINACRE

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LIDDELL

View Document

11/02/1011 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE WIGLEY / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYON LIDDELL / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WESLEY FORCIER / 16/12/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 COMPANY NAME CHANGED MOORFIELDS GENERAL PARTNER LIMIT ED CERTIFICATE ISSUED ON 03/01/06

View Document

29/12/0529 December 2005 S366A DISP HOLDING AGM 05/12/05

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 COMPANY NAME CHANGED "CHISWELL 1" LIMITED CERTIFICATE ISSUED ON 09/06/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: G OFFICE CHANGED 17/06/04 4 CHISWELL STREET LONDON EC1Y 4UP

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/05/044 May 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/06/03

View Document

17/04/0417 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED NV NOMINEES LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 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