PANACEA PLUS LIMITED

03521562
29 GAY STREET BATH AVON BA1 2NT

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
13 Nov 2012 accounts Annual Accounts 3 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 3 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for corporate secretary (Aldbury Secretaries Limited) 2 Buy now
16 Jan 2010 accounts Annual Accounts 7 Buy now
24 Feb 2009 annual-return Return made up to 24/02/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 3 Buy now
09 Apr 2008 annual-return Return made up to 24/02/08; no change of members 6 Buy now
01 Feb 2008 accounts Annual Accounts 7 Buy now
16 Mar 2007 annual-return Return made up to 24/02/07; full list of members 6 Buy now
02 Feb 2007 accounts Annual Accounts 12 Buy now
13 Jun 2006 accounts Amended Accounts 7 Buy now
04 May 2006 annual-return Return made up to 24/02/06; full list of members 6 Buy now
27 Jan 2006 accounts Annual Accounts 10 Buy now
28 Apr 2005 annual-return Return made up to 24/02/05; full list of members 6 Buy now
24 Nov 2004 accounts Annual Accounts 7 Buy now
06 Mar 2004 annual-return Return made up to 24/02/04; full list of members 6 Buy now
27 Jan 2004 accounts Annual Accounts 8 Buy now
10 Apr 2003 annual-return Return made up to 04/03/03; full list of members 8 Buy now
10 Apr 2003 officers Director resigned 1 Buy now
10 Apr 2003 officers Director resigned 1 Buy now
23 Jan 2003 officers New secretary appointed 2 Buy now
06 Nov 2002 officers Director resigned 1 Buy now
02 Nov 2002 officers New director appointed 2 Buy now
02 Nov 2002 officers New director appointed 2 Buy now
02 Nov 2002 officers New director appointed 2 Buy now
29 Oct 2002 officers Director resigned 1 Buy now
29 Oct 2002 officers Secretary resigned 1 Buy now
27 Oct 2002 accounts Annual Accounts 8 Buy now
11 Mar 2002 annual-return Return made up to 04/03/02; full list of members 7 Buy now
23 Jan 2002 accounts Annual Accounts 8 Buy now
13 Jul 2001 accounts Annual Accounts 8 Buy now
23 May 2001 annual-return Return made up to 04/03/01; full list of members 7 Buy now
21 Mar 2000 annual-return Return made up to 04/03/00; full list of members 8 Buy now
14 Mar 2000 address Registered office changed on 14/03/00 from: avonside enterprise park new broughton road melksham wiltshire SN12 8BS 1 Buy now
07 Feb 2000 accounts Annual Accounts 9 Buy now
09 Sep 1999 address Registered office changed on 09/09/99 from: 16 churchill way cardiff CF1 4DX 1 Buy now
18 Jun 1999 annual-return Return made up to 04/03/99; full list of members 6 Buy now
10 Mar 1999 capital Particulars of contract relating to shares 4 Buy now
10 Mar 1999 capital Ad 18/03/98--------- £ si 95647@1=95647 £ ic 2/95649 2 Buy now
04 Jan 1999 officers New secretary appointed;new director appointed 2 Buy now
23 Dec 1998 officers New director appointed 2 Buy now
31 May 1998 incorporation Memorandum Articles 7 Buy now
28 May 1998 officers New director appointed 2 Buy now
28 May 1998 officers New director appointed 2 Buy now
28 May 1998 officers Director resigned 1 Buy now
28 May 1998 officers Secretary resigned 1 Buy now
01 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 1998 resolution Resolution 3 Buy now
16 Apr 1998 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 1998 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 1998 incorporation Incorporation Company 14 Buy now