PENFOLD & STROLLER LIMITED

Company Documents

DateDescription
29/03/1329 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/127 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1219 November 2012 APPLICATION FOR STRIKING-OFF

View Document

23/04/1223 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

07/04/117 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM
118 DUMBARTON ROAD
CLYDEBANK
GLASGOW
G81 1UG
UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MRS APRIL LEE STROAK

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCKNIGHT

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCKNIGHT / 25/02/2010

View Document

18/12/0918 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information