PANORAMIC SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM UNITS 13 TO 15 THE BREWERY YARD DEVA CITY OFFICE PARK SALFORD MANCHESTER LANCASHIRE M3 7BB

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM UNIT D7 NEWTON BUSINESS PARK TALBOT ROAD HYDE CHESHIRE SK14 4UQ ENGLAND

View Document

10/08/1810 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1810 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1810 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/05/1817 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT CH20130 CHEETHAMS MILL INDUSTRIAL PARK PARK STREET STALYBRIDGE CHESHIRE SK15 2BT ENGLAND

View Document

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 51 LORD STREET MANCHESTER M3 1HE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT G070 CHEETHAMS MILL INDUSTRIAL PARK PARK STREET STALYBRIDGE CHESHIRE SK15 2BT

View Document

11/03/1511 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID COUNCIL / 08/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JODY WARDLE / 08/02/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER COUNCIL / 15/01/2009

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 45 CARTWRIGHT STREET, NEWTON HYDE CHESHIRE SK14 4FH

View Document

09/05/089 May 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

08/02/088 February 2008 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