PENNINE AUTOMATION LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 APPLICATION FOR STRIKING-OFF

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/10/1310 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/10/129 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/12/1115 December 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

07/10/117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GINLEY

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY JOHN GINLEY

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1117 January 2011 DISS REQUEST WITHDRAWN

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1022 December 2010 APPLICATION FOR STRIKING-OFF

View Document

27/09/1027 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GINLEY / 01/02/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GINLEY / 02/01/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: G OFFICE CHANGED 08/11/02 BROOKWOODS INDUSTRIAL ESTATE BURRWOOD WAY HOLYWELL GREEN HALIFAX WEST YORKSHIRE HX4 9BH

View Document

08/11/028 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: G OFFICE CHANGED 26/04/99 4 WILLOW PARK DRIVE SHELF HALIFAX HX3 7TZ

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/09/9321 September 1993

View Document

21/09/9321 September 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992

View Document

23/09/9123 September 1991

View Document

23/09/9123 September 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/888 September 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8613 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/07/837 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

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