PENTRA CONTRACTS LIMITED

Company Documents

DateDescription
25/02/1725 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/1625 November 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM
SANDERLING HOUSE 1071 WARWICK ROAD
ACOCKS GREEN
BIRMINGHAM
B27 6QT

View Document

23/10/1523 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2015

View Document

07/11/147 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2014

View Document

31/10/1431 October 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100338,PR002164

View Document

31/10/1431 October 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2014

View Document

16/10/1316 October 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100338,PR002164

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
BLYTHE PHILLIPS ACOUNTANTS
10C PECKINGHAM STREET
HALESOWEN
WEST MIDLANDS
B63 3AW

View Document

10/09/1310 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

10/09/1310 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1310 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUDLEY

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH GILDAY / 01/01/2013

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN KEITH GILDAY / 01/01/2013

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/1011 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: G OFFICE CHANGED 31/01/08 48 CAUSEY FARM ROAD HAYLEY GREEN HALESOWEN WEST MIDLANDS B63 1EL

View Document

22/08/0722 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: G OFFICE CHANGED 29/01/04 21 HIGH STREET BROMSGROVE WORCESTERSHIRE B61 8AJ

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: G OFFICE CHANGED 10/07/03 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 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