TEN OF PENTACLES LIMITED

Company Documents

DateDescription
28/06/1328 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/108 January 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/0912 November 2009 APPLICATION FOR STRIKING-OFF

View Document

13/02/0913 February 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 90 LONDON STREET READING BERKSHIRE RG1 4SJ

View Document

01/11/081 November 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0731 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: VEVAYSE KILN LANE, FARLEY HILL READING BERKSHIRE RG7 1XE

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 90 LONDON STREET READING BERKSHIRE RG1 4SJ

View Document

09/09/029 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 90 LONDON STREET READING BERKSHIRE RG1 4SJ

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0024 August 2000 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