Download leads from Nexok and grow your business. Find out more

Panorama Consulting Limited

Documents

Total Documents78
Total Pages218

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off
25 October 2011Final Gazette dissolved via voluntary strike-off
12 July 2011First Gazette notice for voluntary strike-off
12 July 2011First Gazette notice for voluntary strike-off
4 July 2011Application to strike the company off the register
4 July 2011Application to strike the company off the register
27 June 2011Director's details changed for Marilyn Black on 27 June 2011
27 June 2011Director's details changed for Marilyn Black on 27 June 2011
8 December 2010Registered office address changed from Pegasus House Solihull Business Park Solihull B90 4GT on 8 December 2010
8 December 2010Registered office address changed from Pegasus House Solihull Business Park Solihull B90 4GT on 8 December 2010
8 December 2010Registered office address changed from Pegasus House Solihull Business Park Solihull B90 4GT on 8 December 2010
27 September 2010Director's details changed
27 September 2010Director's details changed
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 2
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 2
18 November 2009Total exemption small company accounts made up to 31 July 2009
18 November 2009Total exemption small company accounts made up to 31 July 2009
1 September 2009Return made up to 18/07/09; full list of members
1 September 2009Return made up to 18/07/09; full list of members
28 November 2008Total exemption small company accounts made up to 31 July 2008
28 November 2008Total exemption small company accounts made up to 31 July 2008
11 August 2008Return made up to 18/07/08; full list of members
11 August 2008Return made up to 18/07/08; full list of members
21 January 2008Total exemption small company accounts made up to 31 July 2007
21 January 2008Total exemption small company accounts made up to 31 July 2007
11 September 2007Return made up to 18/07/07; full list of members
11 September 2007Location of register of members
11 September 2007Return made up to 18/07/07; full list of members
11 September 2007Location of register of members
27 July 2007Registered office changed on 27/07/07 from: charter house 49-51 shirley road acocks green birmingham B27 7XU
27 July 2007Registered office changed on 27/07/07 from: charter house 49-51 shirley road acocks green birmingham B27 7XU
21 April 2007Registered office changed on 21/04/07 from: cornwall buildings 45 newhall street birmingham B3 3QR
21 April 2007Registered office changed on 21/04/07 from: cornwall buildings 45 newhall street birmingham B3 3QR
9 October 2006Total exemption small company accounts made up to 31 July 2006
9 October 2006Total exemption small company accounts made up to 31 July 2006
19 September 2006Return made up to 18/07/06; full list of members
19 September 2006Return made up to 18/07/06; full list of members
12 May 2006Total exemption small company accounts made up to 31 July 2005
12 May 2006Total exemption small company accounts made up to 31 July 2005
5 October 2005Return made up to 18/07/05; full list of members
5 October 2005Director's particulars changed
5 October 2005Director's particulars changed
5 October 2005Secretary's particulars changed
5 October 2005Return made up to 18/07/05; full list of members
5 October 2005Secretary's particulars changed
1 June 2005Total exemption small company accounts made up to 31 July 2004
1 June 2005Total exemption small company accounts made up to 31 July 2004
14 September 2004Secretary resigned
14 September 2004Secretary resigned
14 September 2004New secretary appointed
14 September 2004New secretary appointed
5 August 2004Return made up to 18/07/04; full list of members
5 August 2004Return made up to 18/07/04; full list of members
13 February 2004Total exemption small company accounts made up to 31 July 2003
13 February 2004Total exemption small company accounts made up to 31 July 2003
29 August 2003Return made up to 18/07/03; full list of members
29 August 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
28 August 2002Director resigned
28 August 2002New secretary appointed
28 August 2002New secretary appointed
28 August 2002Secretary resigned
28 August 2002Secretary resigned
28 August 2002Director resigned
27 August 2002New secretary appointed;new director appointed
27 August 2002Ad 01/08/02--------- £ si 1@1=1 £ ic 1/2
27 August 2002Ad 01/08/02--------- £ si 1@1=1 £ ic 1/2
27 August 2002New secretary appointed;new director appointed
27 August 2002New director appointed
27 August 2002Registered office changed on 27/08/02 from: charlbury house 186 charlbury crescent, birmingham B26 2LG
27 August 2002New director appointed
27 August 2002Registered office changed on 27/08/02 from: charlbury house 186 charlbury crescent, birmingham B26 2LG
22 August 2002Company name changed scribesway LIMITED\certificate issued on 22/08/02
22 August 2002Company name changed scribesway LIMITED\certificate issued on 22/08/02
21 August 2002Secretary resigned
21 August 2002Secretary resigned
21 August 2002Director resigned
21 August 2002Director resigned
18 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing