PEMBERTON REPRO LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 APPLICATION FOR STRIKING-OFF

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEWN / 24/07/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 28/12/08; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: G OFFICE CHANGED 24/10/07 13 SOUTHFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 4ST

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: G OFFICE CHANGED 04/12/06 45 BOUGHTON AVENUE ST JOHNS WORCESTER WORCESTERSHIRE WR2 5EH

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: G OFFICE CHANGED 28/12/05 CALVERTON HOUSE, 2 HARPENDEN ROAD, ST ALBANS HERTFORDSHIRE AL3 5AB

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 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