PELLFOLD PARTHOS LTD

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/113 May 2011 APPLICATION FOR STRIKING-OFF

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRYAN FALKNER LINZEE PENFOLD / 31/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARKE

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLARKE / 27/03/2009

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 SUB-DIVISION OF SHARES 03/05/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9913 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/991 March 1999 COMPANY NAME CHANGED W.H.N. DISTRIBUTORS LTD. CERTIFICATE ISSUED ON 02/03/99

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: G OFFICE CHANGED 26/05/95 50 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AA

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 SECRETARY RESIGNED

View Document

12/04/9512 April 1995 Incorporation

View Document

12/04/9512 April 1995 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