S CAPE PENZANCE LIMITED

05933332
1 REGAL HOUSE, FORE STREET SALTASH CORNWALL PL12 6JY PL12 6JY

Documents

Documents
Date Category Description Pages
17 Feb 2015 gazette Gazette Dissolved Compulsory 1 Buy now
04 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
15 Oct 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
15 Oct 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
09 Sep 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
17 Aug 2009 insolvency Notice of appointment of receiver or manager 1 Buy now
18 Jul 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jun 2009 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2009 officers Director appointed christopher andrew speed 2 Buy now
11 Nov 2008 officers Appointment terminated director andrew fudge 1 Buy now
27 Oct 2008 annual-return Return made up to 13/09/08; full list of members 3 Buy now
27 Oct 2008 officers Appointment terminated secretary michael german 1 Buy now
17 May 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
12 Nov 2007 annual-return Return made up to 13/09/07; full list of members 3 Buy now
06 Nov 2007 officers New secretary appointed 2 Buy now
06 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
18 Jul 2007 mortgage Particulars of mortgage/charge 5 Buy now
04 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2006 mortgage Particulars of mortgage/charge 5 Buy now
30 Sep 2006 mortgage Particulars of mortgage/charge 5 Buy now
30 Sep 2006 mortgage Particulars of mortgage/charge 6 Buy now
13 Sep 2006 incorporation Incorporation Company 13 Buy now