PNM LABORATORIES LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM
65 VYNER STREET
LONDON
E2 9DQ

View Document

07/03/177 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/177 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/177 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN BENNETT

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER THURGOOD

View Document

20/12/1620 December 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

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR VINODRAY SAVCHAND NARBHERAM KHANDERIA / 26/01/2016

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BENNETT / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL THURGOOD / 01/02/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 9 HITHERWOOD DRIVE LONDON SE19 1XA

View Document

28/03/0628 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/01/9720 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/04/9330 April 1993 NC INC ALREADY ADJUSTED 01/04/93

View Document

30/04/9330 April 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 ALTER MEM AND ARTS 28/10/92

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 AUDITOR'S RESIGNATION

View Document

13/03/9213 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/01/92; CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/03/89; NO CHANGE OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 WD 26/11/87 PD 01/04/86--------- � SI 2@1

View Document

07/12/877 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/871 December 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

30/11/8730 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

30/11/8730 November 1987 EXEMPTION FROM APPOINTING AUDITORS 050587

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED STATUSGUARD LIMITED CERTIFICATE ISSUED ON 14/10/87

View Document

16/08/8716 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8716 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/8722 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

10/07/8710 July 1987 PARTICULARS OF MORTGAGE/CHARGE

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