PG DATA TECHNOLOGY LIMITED

Company Documents

DateDescription
01/10/151 October 2015 ORDER OF COURT - RESTORATION

View Document

28/02/1028 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/0930 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2009

View Document

30/11/0930 November 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/09/0911 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2009

View Document

12/09/0812 September 2008 DECLARATION OF SOLVENCY

View Document

12/09/0812 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/0812 September 2008 RESOLUTION INSOLVENCY:RES RE SPECIE

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM
NORTHWOOD PARK
GATWICK ROAD
CRAWLEY
WEST SUSSEX
RH10 9XN

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM:
CRAWLEY BUSINESS QUARTER
FLEMING WAY
CRAWLEY
WEST SUSSEX RH10 9QL

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED
PENNY & GILES DATA TECHNOLOGY LI
MITED
CERTIFICATE ISSUED ON 25/03/02

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM:
SPIRENT HOUSE
CRAWLEY BUSINESS QUARTER
FLEMING WAY
CRAWLEY RH10 2QL

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM:
GATWICK ROAD
CRAWLEY
WEST SUSSEX
RH10 2RZ

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 EXEMPTION FROM APPOINTING AUDITORS 07/08/94

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 S386 DISP APP AUDS 08/11/93

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM:
15 AIRFIELD ROAD
CHRISTCHURCH
DORSET
BH23 3TQ

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/07/9221 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/10/899 October 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/05/8915 May 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/05/898 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/89

View Document

08/05/898 May 1989 ￯﾿ᄑ NC 125/100000

View Document

02/05/892 May 1989 ALTER MEM AND ARTS 140489

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED
PENNY & GILES DATA RECORDERS LIM
ITED
CERTIFICATE ISSUED ON 10/03/89

View Document

29/09/8829 September 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/09/8729 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/05/879 May 1987 NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/8717 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8618 November 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/08/8619 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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