PENTAGON DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD NORDEN THOMAS / 02/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: TAW VALE WILLY LANE STICKLEPATH NR OKEHAMPTON DEVON EX20 2NG

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: TA VALE WILLEY LANE STICKLEPATH OKEHAMPTON DEVON EX20 1NG

View Document

22/03/0622 March 2006 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 56 STATION ROAD OKEHAMPTON DEVON EX20 1ED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 RETURN MADE UP TO 10/10/02; NO CHANGE OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 56 STATION ROAD OKEHAMPTON DEVON EX20 1ED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

08/09/018 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/10/0010 October 2000 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