PENNY SYSTEMS 2000 LIMITED

04055988
ARNOLD HOUSE 2 NEW ROAD BRADING ISLE OF WIGHT PO36 0DT

Documents

Documents
Date Category Description Pages
11 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
25 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 accounts Annual Accounts 4 Buy now
08 Jul 2016 accounts Annual Accounts 4 Buy now
10 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2016 officers Appointment of director (Mrs Elizaveta Bell) 2 Buy now
20 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Andre David Bell) 1 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 accounts Annual Accounts 4 Buy now
24 Sep 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
27 Jul 2012 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2012 accounts Annual Accounts 4 Buy now
08 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Nov 2011 annual-return Annual Return 4 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
18 Mar 2011 accounts Annual Accounts 4 Buy now
29 Sep 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Mr Andre David Bell) 2 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
01 Sep 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
09 Mar 2009 accounts Annual Accounts 4 Buy now
16 Dec 2008 accounts Annual Accounts 4 Buy now
10 Nov 2008 annual-return Return made up to 02/07/08; full list of members 3 Buy now
03 Aug 2007 accounts Annual Accounts 4 Buy now
27 Jul 2007 annual-return Return made up to 02/07/07; no change of members 6 Buy now
15 Mar 2007 annual-return Return made up to 18/08/06; full list of members 6 Buy now
30 Mar 2006 annual-return Return made up to 18/08/05; full list of members 6 Buy now
24 Mar 2006 accounts Annual Accounts 4 Buy now
04 Nov 2004 accounts Annual Accounts 3 Buy now
04 Nov 2004 accounts Annual Accounts 3 Buy now
11 Oct 2004 annual-return Return made up to 18/08/04; full list of members 6 Buy now
01 Sep 2003 annual-return Return made up to 18/08/03; full list of members 6 Buy now
03 Feb 2003 accounts Annual Accounts 3 Buy now
08 Dec 2002 annual-return Return made up to 18/08/02; full list of members 6 Buy now
03 Oct 2001 accounts Annual Accounts 3 Buy now
24 Sep 2001 annual-return Return made up to 18/08/01; full list of members 6 Buy now
28 Jun 2001 accounts Accounting reference date shortened from 31/08/01 to 31/03/01 1 Buy now
15 Jun 2001 address Registered office changed on 15/06/01 from: garbetts 15 funtley court funtley hill fareham hampshire PO16 7UY 1 Buy now
04 Sep 2000 officers New secretary appointed 3 Buy now
04 Sep 2000 officers New director appointed 2 Buy now
29 Aug 2000 capital Ad 18/08/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
29 Aug 2000 officers Director resigned 1 Buy now
29 Aug 2000 officers Secretary resigned 1 Buy now
18 Aug 2000 incorporation Incorporation Company 16 Buy now