PENTON TOYS LTD

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/127 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1223 August 2012 APPLICATION FOR STRIKING-OFF

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE KINGHORN / 29/04/2010

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1014 October 2010 COMPANY NAME CHANGED CWH SERVICES LTD CERTIFICATE ISSUED ON 14/10/10

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH HUGHES / 11/09/2010

View Document

07/10/107 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM THE BRISTOL OFFICE SOUTHFIELD HOUSE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/073 October 2007 APT AUD,OFF,ALLOT SH,CO 11/09/07

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 3 ELIZABETH COURT PENTON CORNER ANDOVER SP11 3BZ

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ELLIS INSIGHT LIMITED


  • 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