PENSON ARCHITECTS LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 STRUCK OFF AND DISSOLVED

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

18/04/1318 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

24/05/1224 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY ANNABEL HINDE

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES PENSON / 24/03/2010

View Document

07/06/107 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0929 May 2009 DISS40 (DISS40(SOAD))

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: GISTERED OFFICE CHANGED ON 14/01/2009 FROM ATELIER 2 17 PARK ROAD ESHER SURREY KT10 8NP

View Document

01/08/081 August 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FIRST GAZETTE

View Document

13/07/0513 July 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 COMPANY NAME CHANGED OVERGRADE LTD CERTIFICATE ISSUED ON 24/06/04

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: G OFFICE CHANGED 20/05/04 45 HIGHFIELD ROAD, SALFORD DARTFORD KENT DA1 2JS

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: G OFFICE CHANGED 08/04/04 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 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