PENTAFORM SHEET METAL LIMITED

Company Documents

DateDescription
27/06/2127 June 2021 Final Gazette dissolved following liquidation

View Document

27/06/2127 June 2021 Final Gazette dissolved following liquidation

View Document

25/09/1825 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA DENISE CASSIDY / 21/06/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CASSIDY / 21/06/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CASSIDY / 21/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/11/1721 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/09/1128 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROSKOSCH

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSKOSCH

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CASSIDY / 01/10/2009

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: UNIT 6 CRANE WAY WOOLSBRIDGE INDUSTRIAL PARK THREE LEGGED CROSS WIMBORNE DORSET BH21 6SP

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: KOH-I-NOR,KINGS LANE CHIPPERFIELD KINGS LANGLEY HERTS. WD4 9EN

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/02/9912 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/11/9610 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

15/11/8915 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8910 November 1989 £ NC 1000/20000 16/10/89

View Document

10/11/8910 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/89

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED ORBART LIMITED CERTIFICATE ISSUED ON 18/07/89

View Document

10/07/8910 July 1989 ALTER MEM AND ARTS 210689

View Document

14/02/8914 February 1989 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