Panjetani Motor Spares Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-03-31
Cash in hand£15,575 -167.53%
Net Worth£25,769 +3.24%
Liabilities£68,561 -29.53%
Fixed Assets£4,968 -25.00%
Trade Debtors£1,840 0%
Total assets£94,330 -20.58%
Shareholder's funds£25,769 +3.24%
Total liabilities£68,561 -29.53%

Details

Company type Private Limited Company, Dissolved
Company Number 07205393
Record last updated Wednesday, May 27, 2015 4:19:51 PM UTC
Official Address 38 De Montfort Street Castle
There are 532 companies registered at this street
Locality Castle
Region Leicester, England
Postal Code LE17GS
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

PANJETANI MOTOR SPARES LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-301
Document TypeDoc. Type Publication datePub. date Download link
Notices May 27, 2015 Final meetings Final meetings
Notices Feb 13, 2015 Notice of dividends Notice of dividends
Registry Oct 2, 2013 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Sep 18, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Jul 25, 2013 Change of registered office address Change of registered office address
Registry Jul 24, 2013 Notice of administrators appointment Notice of administrators appointment
Registry Mar 28, 2013 Resignation of one Director Resignation of one Director
Registry Mar 28, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 28, 2013 Change of registered office address Change of registered office address
Registry Mar 27, 2013 Resignation of a woman Resignation of a woman
Registry Mar 22, 2013 Annual return Annual return
Financials Dec 31, 2012 Annual accounts Annual accounts
Registry Mar 13, 2012 Annual return Annual return
Financials Aug 4, 2011 Annual accounts Annual accounts
Registry Apr 13, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 6, 2011 Change of particulars for director Change of particulars for director
Registry Apr 6, 2011 Change of particulars for director 7205... Change of particulars for director 7205...
Registry Mar 23, 2011 Annual return Annual return
Registry Mar 23, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Mar 23, 2011 Resignation of one Director Resignation of one Director
Registry Mar 22, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 10, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 10, 2011 Appointment of a woman Appointment of a woman
Registry Dec 10, 2010 Change of registered office address Change of registered office address
Registry Mar 26, 2010 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)