PENCAP (2004) LIMITED

05062482
NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

Documents

Documents
Date Category Description Pages
11 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
28 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
21 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2014 accounts Annual Accounts 7 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
13 Mar 2014 officers Change of particulars for secretary (Mr Christopher Sartin) 1 Buy now
13 Mar 2014 officers Change of particulars for director (Mr Christopher Sartin) 2 Buy now
26 Nov 2013 accounts Annual Accounts 7 Buy now
23 May 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
18 Mar 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 May 2012 accounts Annual Accounts 6 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
15 Mar 2012 officers Change of particulars for director (Mr Christopher Sartin) 2 Buy now
15 Mar 2012 officers Change of particulars for secretary (Mr Christopher Sartin) 2 Buy now
03 Jun 2011 accounts Annual Accounts 6 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
27 May 2010 accounts Annual Accounts 7 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Neil Adrian Townley) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Christopher Sartin) 2 Buy now
10 Jun 2009 accounts Annual Accounts 7 Buy now
01 Apr 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
01 Apr 2009 officers Director and secretary's change of particulars / christopher sartin / 02/10/2008 1 Buy now
01 Apr 2009 officers Appointment terminated director humphrey mainprice 1 Buy now
25 Jun 2008 accounts Annual Accounts 6 Buy now
20 Mar 2008 annual-return Return made up to 03/03/08; full list of members 4 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from 80 ebury street london SW1W 9RD 1 Buy now
13 Apr 2007 accounts Annual Accounts 6 Buy now
13 Mar 2007 annual-return Return made up to 03/03/07; full list of members 7 Buy now
09 Mar 2006 annual-return Return made up to 03/03/06; full list of members 7 Buy now
04 Jan 2006 accounts Annual Accounts 9 Buy now
12 Dec 2005 accounts Accounting reference date extended from 31/03/05 to 31/08/05 1 Buy now
14 Mar 2005 annual-return Return made up to 03/03/05; full list of members 7 Buy now
13 Mar 2004 officers New director appointed 2 Buy now
13 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
13 Mar 2004 officers New director appointed 2 Buy now
10 Mar 2004 officers Director resigned 1 Buy now
10 Mar 2004 officers Secretary resigned 1 Buy now
03 Mar 2004 incorporation Incorporation Company 16 Buy now