PANTHER AUTO-VALETING (READING) LTD

Company Documents

DateDescription
06/03/186 March 2018 FIRST GAZETTE

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM
12 ST. PETERS ROAD
MAIDENHEAD
BERKSHIRE
SL6 7QU

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/03/161 March 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DISS40 (DISS40(SOAD))

View Document

12/02/1512 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

17/03/1417 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

17/03/1417 March 2014 SAIL ADDRESS CHANGED FROM:
BRIDGE VIEW HOUSE RAY MEAD ROAD
MAIDENHEAD
BERKSHIRE
SL6 8NJ
ENGLAND

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET MEADOWS

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
BRIDGE VIEW HOUSE RAY MEAD ROAD
MAIDENHEAD
BERKSHIRE
SL6 8NJ
ENGLAND

View Document

18/03/1318 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
VELMEAD HOUSE 35 LOWER COOKHAM ROAD
MAIDENHEAD
BERKSHIRE
SL6 8JS
ENGLAND

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MEADOWS / 10/12/2012

View Document

06/02/136 February 2013 SAIL ADDRESS CHANGED FROM:
VELMEAD HOUSE 35 LOWER COOKHAM ROAD
MAIDENHEAD
BERKSHIRE
SL6 8JS
ENGLAND

View Document

06/02/136 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

06/02/136 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MEADOWS / 10/12/2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

13/06/1213 June 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/06/121 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

02/03/112 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DISS40 (DISS40(SOAD))

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM UNIT 1 33 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8JS

View Document

25/02/0925 February 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: G OFFICE CHANGED 05/12/05 TELEPORT HOUSE THE POUND COOKHAM MAIDENHEAD BERKSHIRE SL6 9QE

View Document

29/11/0529 November 2005 FIRST GAZETTE

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: G OFFICE CHANGED 15/10/04 CORDWALLIS HOUSE 36A CORDWALLIS ROAD MAIDENHEAD BERKSHIRE SL6 7BR

View Document

29/03/0429 March 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 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