PENTNEY ENGINEERING LIMITED

Company Documents

DateDescription
10/11/1510 November 2015 STRUCK OFF AND DISSOLVED

View Document

13/11/1413 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

09/07/109 July 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2010

View Document

06/07/106 July 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

02/02/102 February 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2009

View Document

23/02/0923 February 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2008

View Document

22/01/0822 January 2008 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/01/0724 January 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/01/0612 January 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/01/0521 January 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/12/0323 December 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/01/033 January 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

24/12/0124 December 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/01/012 January 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: BROOMBANK PARK SHEEPBRIDGE IND ESTATE CHESTERFIELD S41 9RT

View Document

21/12/9921 December 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

26/07/9926 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9912 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9912 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 RE DIRS 16/02/99

View Document

11/02/9911 February 1999 DEED OF GUARANTEE 25/01/99

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/986 January 1998 DELIVERY EXT'D 3 MTH 31/12/96

View Document

31/10/9731 October 1997 DELIVERY EXT'D 3 MTH 31/12/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

15/08/9615 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/11/951 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 NC INC ALREADY ADJUSTED 31/07/95

View Document

06/09/956 September 1995 ALTER MEM AND ARTS 31/07/95

View Document

06/09/956 September 1995 ALLOT SHARES 31/07/95

View Document

06/09/956 September 1995 � NC 3000000/4000000 31/07/95

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

01/08/941 August 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/09/9322 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 SECRETARY RESIGNED

View Document

13/08/9313 August 1993 � NC 100/3000000 16/12/92

View Document

13/08/9313 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/92

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: BROOMBANK ROAD CHESTERFIELD TRADING ESTATE SHEEPBRIDGE CHESTERFIELD S41 9RT

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9321 February 1993 ALTER MEM AND ARTS 12/02/93

View Document

15/10/9215 October 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: BROOMBANK ROAD SHEEPBRIDGE INDUSTRIAL ESTATE CHESTERFIELD S41 9QJ

View Document

30/08/9130 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S. YORKSHIRE S1 1RZ

View Document

22/08/9122 August 1991 ADOPT MEM AND ARTS 16/08/91

View Document

16/08/9116 August 1991 COMPANY NAME CHANGED BROOMCO (479) LIMITED CERTIFICATE ISSUED ON 16/08/91

View Document

02/07/912 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