PENNINE TIMBER AND DAMP LIMITED

Company Documents

DateDescription
15/08/1515 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/05/1515 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
73 CROMER STREET
YORK
YO30 6DL
UNITED KINGDOM

View Document

24/04/1424 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1424 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/04/1424 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

05/07/135 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE REYNOLDS / 19/05/2013

View Document

25/06/1325 June 2013 Annual return made up to 3 July 2012 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/06/135 June 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

22/11/1222 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

05/07/115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE REYNOLDS / 02/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DERRICK REYNOLDS / 02/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/04/0929 April 2009 DISS40 (DISS40(SOAD))

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

28/04/0928 April 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM 2 WEST STREET UNDERCLIFFE BRADFORD YORKSHIRE BD2 3BS

View Document

15/01/0915 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 CHELMSFORD YARD 15 CHELMSFORD TERRACE BRADFORD WEST YORKSHIRE BD3 8AG

View Document

11/08/0611 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/034 October 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/12/9923 December 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/11/986 November 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/12/9612 December 1996 AUDITOR'S RESIGNATION

View Document

05/12/965 December 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/11/9527 November 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

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

07/12/947 December 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994

View Document

03/11/943 November 1994 Accounts for a small company made up to 1993-09-30

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/02/944 February 1994

View Document

04/02/944 February 1994 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/09/939 September 1993 Accounts for a small company made up to 1992-09-30

View Document

31/12/9231 December 1992

View Document

31/12/9231 December 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: G OFFICE CHANGED 06/03/92 2WEST STREET ECCLESHILL BRADFORD WEST YORKSHIRE BD2 3BS

View Document

06/03/926 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/03/926 March 1992

View Document

06/03/926 March 1992

View Document

19/09/9119 September 1991

View Document

19/09/9119 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/09/9110 September 1991

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: G OFFICE CHANGED 10/09/91 12 YORK PLACE LEEDS LS1 2DS

View Document

03/07/913 July 1991 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