PENMARC LIMITED



Company Documents

DateDescription
26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1512 May 2015 APPLICATION FOR STRIKING-OFF

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
RUSSETS CUCKMERE ROAD
SEAFORD
EAST SUSSEX
BN25 4ED

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
14 TOWNFIELD
RICKMANSWORTH
HERTFORDSHIRE
WD3 7DD

View Document

16/04/1516 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1318 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/02/1224 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1128 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 2 HILL RISE RICKMANSWORTH HERTFORDSHIRE WD3 7NZ

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE HELEN FIONA HINTON / 30/06/2010

View Document

26/02/1026 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MRS PENELOPE HELEN FIONA HINTON

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE HELEN FIONA HINTON / 30/06/2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK HINTON

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: 3 ALL SAINTS LANE, CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3AP

View Document

17/02/0917 February 2009 SECRETARY'S PARTICULARS PENELOPE HINTON

View Document



17/02/0917 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 1 NORWICH WAY CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3SP

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER M1 5WG

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company