PENGUIN METALS LIMITED

Company Documents

DateDescription
12/10/1212 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/123 September 2012 APPLICATION FOR STRIKING-OFF

View Document

18/07/1218 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SOLVENCY STATEMENT DATED 01/05/12

View Document

16/05/1216 May 2012 STATEMENT BY DIRECTORS

View Document

16/05/1216 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 1

View Document

16/05/1216 May 2012 REDUCE ISSUED CAPITAL 01/05/2012

View Document

15/02/1215 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ANDRE JACQUES LORINET / 13/10/2011

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR MARTINUS WILHELMUS SNIJDER

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR JOSE MIGUEL PACHECO CONCETA MAYURI

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR DMITRY MILLER

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CORFIELD BUCKNALL / 15/04/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MANDY WALKER / 15/04/2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED PIERRE ANDRE JACQUES LORINET

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED DMITRY MILLER

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: G OFFICE CHANGED 30/01/04 BROADWOOD HALL LANCHESTER CO DURHAM DH7 0TD

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

09/08/029 August 2002 � NC 100/687499 21/06/02

View Document

09/08/029 August 2002 NC INC ALREADY ADJUSTED 21/06/02

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 S366A DISP HOLDING AGM 18/05/99

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/08/9531 August 1995 SECRETARY RESIGNED

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 REGISTERED OFFICE CHANGED ON 31/08/95 FROM: G OFFICE CHANGED 31/08/95 CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE99 1SB

View Document

31/08/9531 August 1995 NEW SECRETARY APPOINTED

View Document

31/08/9531 August 1995

View Document

31/08/9531 August 1995

View Document

31/08/9531 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 COMPANY NAME CHANGED CROSSCO (156) LIMITED CERTIFICATE ISSUED ON 01/08/95

View Document

21/06/9521 June 1995 Incorporation

View Document

21/06/9521 June 1995 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