Advanced company searchLink opens in new window

PENTON-AG LIMITED

Company number 03000799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 1996 AA Full accounts made up to 31 December 1995
05 Jan 1996 363x Return made up to 12/12/95; full list of members
20 Mar 1995 CERTNM Company name changed lances link LIMITED\certificate issued on 21/03/95
15 Feb 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
15 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
31 Jan 1995 88(2)R Ad 26/01/95--------- £ si 998@1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 26/01/95--------- £ si 998@1=998 £ ic 2/1000
31 Jan 1995 123 Nc inc already adjusted 26/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted 26/01/95
31 Jan 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Jan 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jan 1995 CERTNM Company name changed gaisford close amenities LIMITED\certificate issued on 13/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed gaisford close amenities LIMITED\certificate issued on 13/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Dec 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Dec 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Dec 1994 287 Registered office changed on 21/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Dec 1994 NEWINC Incorporation