PENTHAM POWERSPRING LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1923 September 2019 APPLICATION FOR STRIKING-OFF

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

11/03/1711 March 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN RHODES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

16/08/1616 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY DENISE GLENISTER

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY DENISE GLENISTER

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

23/06/1523 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM UNIT 16 WILLESBOROUGH INDUSTRIAL PARK WILLESBOROUGH ASHFORD KENT TN24 0TD

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

09/03/159 March 2015 COMPANY NAME CHANGED KINETECO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/03/15

View Document

09/03/159 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MS KAREN LOUISE RHODES

View Document

18/06/1418 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEPPER

View Document

20/03/1420 March 2014 SECRETARY APPOINTED MRS DENISE VIVIEN GLENISTER

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY TOM CLARKE

View Document

04/07/134 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 9 CHURCH STREET WYE ASHFORD KENT TN25 5BN ENGLAND

View Document

20/06/1220 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

24/06/1124 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM WYSEPLAN BUILDING, OCCUPATION ROAD, WYE ASHFORD KENT TN25 5EN

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM FISON CLARKE / 06/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: UNIT 7 DEVIZES TRADE CENTRE HOPTON PARK INDUSTRIAL ESTATE DEVIZES WILTSHIRE SN10 2EH

View Document

12/06/0712 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0712 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 8F BARTON BUSINESS PARK NEW DOVER ROAD CANTERBURY KENT CT1 3AA

View Document

22/06/0522 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 CONVE 30/06/97

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 9 BROADHURST DRIVE KENNINGTON ASHFORD KENT TN24 9RQ

View Document

19/07/9719 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9719 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 £ NC 1000/300000 26/07

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 180 HIGH STREET TONBRIDGE KENT TN9 1BD

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 COMPANY NAME CHANGED NEXTCROFT LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

06/06/966 June 1996 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