PENTAS CONSULTING LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/134 February 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA NASH

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY FIONA NASH

View Document

08/12/098 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD SMITH NASH / 06/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET NASH / 06/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM:
89 LEIGH ROAD
EASTLEIGH
SO50 9DQ

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 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