PANORAMIC IMPORT EXPORT LIMITED

Company Documents

DateDescription
31/10/2131 October 2021 Final Gazette dissolved following liquidation

View Document

31/10/2131 October 2021 Final Gazette dissolved following liquidation

View Document

31/07/2131 July 2021 Return of final meeting in a members' voluntary winding up

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

29/07/2029 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM THE OAKS, APEX 12 OLD IPSWICH ROAD ARDLEIGH COLCHESTER CO7 7QR ENGLAND

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / INVICTA FOOD GROUP LIMITED / 21/06/2019

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / TYSON FOODS INVICTA FOOD GROUP LIMITED / 23/08/2019

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / INVICTA FOOD GROUP LIMITED / 28/06/2019

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

02/07/202 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/06/2012 June 2020 ALTER ARTICLES 29/05/2020

View Document

29/05/2029 May 2020 CURREXT FROM 31/12/2019 TO 31/05/2020

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIBBS

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR MARK BILTZ ELSER

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR STEPHEN GIBBS

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR RUBENS PEREIRA

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HAMADA

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR CURT CALAWAY

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN NORTON

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 130 EUREKA PARK UPPER PEMBERTON BOUGHTON ALUPH ASHFORD KENT TN25 4AZ

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED RUBENS FERNANDES PEREIRA

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CHENG

View Document

01/10/181 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

01/10/181 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

01/10/181 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

01/10/181 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVICTA FOOD GROUP LIMITED

View Document

16/07/1816 July 2018 CESSATION OF BRF INVICTA LIMITED AS A PSC

View Document

11/05/1811 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

11/05/1811 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1811 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARCELO WIGMAN

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR DALVI RUDECK

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED SIMON CHENG

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED DANIEL PAULO HAMADA

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOSE PEROTTONI

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR RODRIGO COELHO

View Document

06/09/176 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

16/08/1716 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/08/1711 August 2017 SECOND FILED SH01 - 27/04/11 STATEMENT OF CAPITAL GBP 4

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR MARCELO JOSEF WIGMAN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR DJAVAN BIFFI

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR JOSE LOURENCO PEROTTONI

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY COLIN NORTON

View Document

15/08/1615 August 2016 CORPORATE SECRETARY APPOINTED CLYDE SECRETARIES LIMITED

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED DJAVAN BIFFI

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED RODRIGO ALVES COELHO

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR DALVI MARCELO RUDECK

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PRENDERGAST

View Document

25/07/1625 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/07/1625 July 2016 SAIL ADDRESS CREATED

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PRENDERGAST / 07/07/2015

View Document

20/08/1520 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES NORTON / 07/07/2015

View Document

20/08/1520 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JAMES NORTON / 07/07/2015

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER NORTON

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ISSUED SHARE CAPITAL OF CENTURION FOODS LIMITED 27/04/2011

View Document

10/05/1110 May 2011 ALTER ARTICLES 27/04/2010

View Document

10/05/1110 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1110 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 10002.00

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 130 EUREKA PARK UPPER PEMBERTON BOUGHTON ALUPH ASHFORD KENT TN25 4AZ

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: BRIDGE HOUSE RYE LANE DUNTON GREEN SEVENOAKS KENT TN14 5JD

View Document

05/02/085 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0731 December 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 2 THE MEWS HOLLYBUSH LANE SEVENOAKS KENT TN13 3TH

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/12/98

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 3 WEBBS COURT BUCKHURST AVENUE SEVENOAKS KENT TN13 1LZ

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 S252 DISP LAYING ACC 24/09/97

View Document

30/09/9730 September 1997 S366A DISP HOLDING AGM 24/09/97

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: SUITE 17520 72 NEW BOND STREET LONDON W1Y 9DD

View Document

08/09/978 September 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

18/07/9718 July 1997 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