Having been setup in 1991, Panther International Engineering Ltd has its registered office in Derbyshire, it's status is listed as "Active". We don't know the number of employees at the business. Cox, David Geoffrey, Hooper, Edward David are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, David Geoffrey | 01 October 1991 | 01 May 1998 | 1 |
HOOPER, Edward David | 01 October 1991 | 01 September 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 10 April 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AP01 - Appointment of director | 25 February 2014 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 06 March 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AUD - Auditor's letter of resignation | 05 September 2012 | |
TM01 - Termination of appointment of director | 30 August 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 27 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 03 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AA - Annual Accounts | 22 December 2009 | |
AR01 - Annual Return | 20 November 2009 | |
TM01 - Termination of appointment of director | 19 October 2009 | |
225 - Change of Accounting Reference Date | 06 February 2009 | |
RESOLUTIONS - N/A | 22 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 23 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 04 April 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
288b - Notice of resignation of directors or secretaries | 22 January 2007 | |
288b - Notice of resignation of directors or secretaries | 22 January 2007 | |
363a - Annual Return | 11 September 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 September 2006 | |
353 - Register of members | 11 September 2006 | |
287 - Change in situation or address of Registered Office | 11 September 2006 | |
AA - Annual Accounts | 11 May 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363a - Annual Return | 19 October 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 17 June 2004 | |
363s - Annual Return | 20 November 2003 | |
AA - Annual Accounts | 03 November 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
AA - Annual Accounts | 23 June 2003 | |
288b - Notice of resignation of directors or secretaries | 18 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 2002 | |
363s - Annual Return | 13 September 2002 | |
AUD - Auditor's letter of resignation | 30 May 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 10 September 2001 | |
395 - Particulars of a mortgage or charge | 09 December 2000 | |
395 - Particulars of a mortgage or charge | 25 November 2000 | |
AA - Annual Accounts | 18 September 2000 | |
363s - Annual Return | 11 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2000 | |
AA - Annual Accounts | 25 April 2000 | |
363s - Annual Return | 16 November 1999 | |
225 - Change of Accounting Reference Date | 27 October 1999 | |
AA - Annual Accounts | 24 April 1999 | |
225 - Change of Accounting Reference Date | 24 April 1999 | |
395 - Particulars of a mortgage or charge | 02 December 1998 | |
363s - Annual Return | 09 September 1998 | |
AA - Annual Accounts | 26 August 1998 | |
287 - Change in situation or address of Registered Office | 30 May 1998 | |
288a - Notice of appointment of directors or secretaries | 30 May 1998 | |
288a - Notice of appointment of directors or secretaries | 30 May 1998 | |
288b - Notice of resignation of directors or secretaries | 30 May 1998 | |
AUD - Auditor's letter of resignation | 11 May 1998 | |
363s - Annual Return | 19 September 1997 | |
AA - Annual Accounts | 03 September 1997 | |
363s - Annual Return | 19 October 1996 | |
AA - Annual Accounts | 27 August 1996 | |
363s - Annual Return | 08 September 1995 | |
AA - Annual Accounts | 23 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 22 September 1994 | |
AA - Annual Accounts | 13 September 1994 | |
363s - Annual Return | 24 September 1993 | |
AA - Annual Accounts | 21 June 1993 | |
395 - Particulars of a mortgage or charge | 17 June 1993 | |
363s - Annual Return | 21 October 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 July 1992 | |
RESOLUTIONS - N/A | 20 February 1992 | |
395 - Particulars of a mortgage or charge | 04 November 1991 | |
RESOLUTIONS - N/A | 08 October 1991 | |
287 - Change in situation or address of Registered Office | 08 October 1991 | |
288 - N/A | 08 October 1991 | |
288 - N/A | 08 October 1991 | |
MEM/ARTS - N/A | 08 October 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 October 1991 | |
CERTNM - Change of name certificate | 17 September 1991 | |
NEWINC - New incorporation documents | 05 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 December 2000 | Fully Satisfied |
N/A |
Debenture | 23 November 2000 | Fully Satisfied |
N/A |
Debenture | 25 November 1998 | Fully Satisfied |
N/A |
Legal mortgage | 11 June 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 14 October 1991 | Fully Satisfied |
N/A |