PANTHER COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/01/2130 January 2021 RES02

View Document

29/01/2129 January 2021 COMPANY RESTORED ON 29/01/2021

View Document

05/01/215 January 2021 STRUCK OFF AND DISSOLVED

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

08/05/198 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 DISS40 (DISS40(SOAD))

View Document

11/07/1611 July 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

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

View Accounts

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

17/07/1417 July 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

11/07/1411 July 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

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

View Accounts

23/04/1323 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT UNITED KINGDOM

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT UNITED KINGDOM

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NATHANIEL BEGGS / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSE MARIE BEGGS / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSE MARIE BEGGS / 01/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: LOCHIEL HOUSE 2 LOCHIEL DRIVE MILTON OF CAMPSIE G66 8ET

View Document

25/05/0725 May 2007 RETURN MADE UP TO 16/03/07; NO CHANGE OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: DEBFOR HOUSE WARDPARK SOUTH CUMBERNAULD G67 2HA

View Document

05/04/005 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 PARTIC OF MORT/CHARGE *****

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: C/O ASHCROFT CAMERON 19 GLASGOW ROAD PAISLEY PA1 3QX

View Document

16/03/9516 March 1995 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