PENNARD DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 APPLICATION FOR STRIKING-OFF

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY CRESWELL / 01/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/094 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9816 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/09/973 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/973 September 1997 Incorporation

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