Advanced company searchLink opens in new window

PANORAMIC 34 LIMITED

Company number 06167750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2010 AP01 Appointment of Mrs Sarah Corcoran as a director
05 Jul 2010 AA Accounts for a small company made up to 30 September 2009
24 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Christopher Marshall on 4 January 2010
16 Sep 2009 AA Accounts for a small company made up to 30 September 2008
13 May 2009 363a Return made up to 19/03/09; full list of members
13 May 2009 288c Director's change of particulars / stephen beetham / 13/05/2009
05 May 2009 MISC Aud res
04 Feb 2009 AA Total exemption small company accounts made up to 30 September 2007
12 Jan 2009 225 Accounting reference date shortened from 31/03/2008 to 30/09/2007
18 Apr 2008 363a Return made up to 19/03/08; full list of members
17 Apr 2008 288c Director's change of particulars / stephen beetham / 17/04/2008
19 Dec 2007 287 Registered office changed on 19/12/07 from: beetham plaza 25 the strand liverpool merseyside L2 0XW
06 Nov 2007 288b Secretary resigned
06 Nov 2007 288b Director resigned
06 Nov 2007 288a New director appointed
06 Nov 2007 288a New director appointed
06 Nov 2007 287 Registered office changed on 06/11/07 from: st james's court brown street manchester greater manchester M2 2JF
06 Nov 2007 288a New secretary appointed
06 Nov 2007 288a New director appointed
31 Oct 2007 CERTNM Company name changed hallco 1462 LIMITED\certificate issued on 31/10/07
19 Mar 2007 NEWINC Incorporation