PENTARCH CONSULTING LIMITED

Company Documents

DateDescription
12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROGER MARTIN / 21/02/2012

View Document

12/04/1212 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

06/04/116 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GAUTON / 20/02/2010

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: GISTERED OFFICE CHANGED ON 19/05/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ

View Document

30/03/0930 March 2009 RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: G OFFICE CHANGED 16/03/06 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDX UB8 2FX

View Document

21/02/0621 February 2006 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