PENTLAND CONTRACTS LIMITED

Company Documents

DateDescription
25/05/1125 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/02/1125 February 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/12/1010 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2010

View Document

04/06/104 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2010

View Document

12/03/1012 March 2010 INSOLVENCY:SOS CERT RELEASE OF LIQUIDATOR

View Document

20/12/0920 December 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

10/12/0910 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2009

View Document

01/12/091 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/099 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2009

View Document

28/11/0828 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2008

View Document

09/06/089 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2008

View Document

23/11/0723 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/06/075 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/11/0630 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/06/0612 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/12/055 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/06/0523 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/12/0414 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 37 MOORGATE ROAD ROTHERHAM S60 2AE

View Document

10/06/0410 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/12/0323 December 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/11/0228 November 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/11/0228 November 2002 APPOINTMENT OF LIQUIDATOR

View Document

28/11/0228 November 2002 STATEMENT OF AFFAIRS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: SUITE 150 1 SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QJ

View Document

21/10/0221 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 1A SAMUEL STREET MACCLESFIELD CHESHIRE SK11 6UW

View Document

03/07/023 July 2002 SHARES INCORRECT - £4000

View Document

02/07/022 July 2002 FIRST GAZETTE

View Document

23/11/0023 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 NC INC ALREADY ADJUSTED 31/07/99

View Document

14/10/9914 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/99

View Document

14/10/9914 October 1999 £ NC 1000/20000 31/07/99

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/09/989 September 1998 S386 DISP APP AUDS 11/08/98

View Document

09/09/989 September 1998 S252 DISP LAYING ACC 11/08/98

View Document

09/09/989 September 1998 S366A DISP HOLDING AGM 11/08/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

12/09/9612 September 1996

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

05/09/965 September 1996

View Document

05/09/965 September 1996

View Document

05/09/965 September 1996

View Document

05/09/965 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/964 September 1996 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