SZN PENDLE AUTOMATICS LIMITED

Company Documents

DateDescription
14/02/2214 February 2022 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/06/1028 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

23/06/0923 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009015

View Document

26/01/0926 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/12/2008:LIQ. CASE NO.1

View Document

03/09/083 September 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

27/08/0827 August 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: 1 STANHOPE STREET HIGHGATE BIRMINGHAM B12 0UZ

View Document

02/07/082 July 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009015

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002

View Document

13/09/0213 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/09/941 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994

View Document

01/09/941 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/10/936 October 1993

View Document

06/10/936 October 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 COMPANY NAME CHANGED PENDLE AUTOMATICS LIMITED CERTIFICATE ISSUED ON 27/05/93; RESOLUTION PASSED ON 04/05/93

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/08/9114 August 1991

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 Accounts for a small company made up to 1989-09-30

View Document

10/09/9010 September 1990 Accounts for a small company made up to 1989-09-30

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 110/116 LOMBARD STREET HIGHGATE BIRMINGHAM B12 0QR

View Document

07/09/897 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 Full accounts made up to 1988-03-31

View Document

15/08/8915 August 1989 Full accounts made up to 1988-03-31

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/05/8926 May 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: 62 CHISWICK HIGH ROAD LONDON W4 1SY

View Document

09/03/899 March 1989 AUDITOR'S RESIGNATION

View Document

08/12/888 December 1988 AUDITOR'S RESIGNATION

View Document

24/05/8824 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8824 May 1988 ALTER MEM AND ARTS 270488

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 RETURN MADE UP TO 17/10/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: 59 CHURCH ROAD GREAT BOOKHAM LEATHERHEAD KT23 3JJ

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

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