PENDLETON INSTALLATIONS LIMITED

Company Documents

DateDescription
08/07/028 July 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

02/07/022 July 2002 FIRST GAZETTE

View Document

26/10/0026 October 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM:
STATOR HOUSE
41 HULME STREET
MANCHESTER
M15 6AW

View Document

27/09/9627 September 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED
PREMCOL LIMITED
CERTIFICATE ISSUED ON 29/03/96

View Document

12/03/9612 March 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/02/96

View Document

12/03/9612 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/968 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/02/9620 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM:
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS B62 8BL

View Document

11/08/9511 August 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