PENCE POUNDS QUIDS LTD

Company Documents

DateDescription
20/08/1920 August 2019 STRUCK OFF AND DISSOLVED

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR AMY MOLYNEAUX

View Document

19/12/1819 December 2018 CESSATION OF STEVEN PARKER AS A PSC

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKER

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 654 FINCHLEY ROAD LONDON NW11 7NT

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY MOLYNEAUX

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY DIANE MOLYNEAUX / 05/12/2018

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/166 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090696110001

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MS AMY DIANE MOLYNEAUX

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 23A SPRING HILL VENTNOR ISLE OF WIGHT PO38 1PF UNITED KINGDOM

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PARKER / 09/03/2015

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090696110001

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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