PENTYRE LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/0925 November 2009 APPLICATION FOR STRIKING-OFF

View Document

17/08/0917 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/08/0917 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/07/0911 July 2009 COMPANY NAME CHANGED PETARDS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/07/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY GORDON PAPWORTH

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: G OFFICE CHANGED 27/12/07 8 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 COMPANY NAME CHANGED PMI INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 06/05/04

View Document

27/04/0427 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 COMPANY NAME CHANGED PETARDS MOBILE INTELLIGENCE LIMI TED CERTIFICATE ISSUED ON 07/04/04

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: G OFFICE CHANGED 14/01/03 STUBBINGS BARN STUBBINGS GATE BURCHETTS GREEN MAIDENHEAD BERKSHIRE SL6 3QP

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 � NC 1100/2500 24/10/0

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 24/10/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997

View Document

29/07/9729 July 1997

View Document

09/05/979 May 1997 Incorporation

View Document


More Company Information