SJS PENTIRE LIMITED

Company Documents

DateDescription
17/03/1017 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/12/0917 December 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

02/10/092 October 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

29/09/0929 September 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

24/09/0924 September 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR SHAUN WATTS

View Document

25/08/0925 August 2009 First Gazette

View Document

24/03/0924 March 2009 31/08/06 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 31/08/05 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: 13 CASTLE PARK ROAD WHIDDON VALLEY BARNSTAPLE DEVON EX32 8PA

View Document

15/10/0815 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS SHAUN WATTS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

26/08/0326 August 2003 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