- Company Overview for PENGUIN METALS LIMITED (03070951)
- Filing history for PENGUIN METALS LIMITED (03070951)
- People for PENGUIN METALS LIMITED (03070951)
- Charges for PENGUIN METALS LIMITED (03070951)
- More for PENGUIN METALS LIMITED (03070951)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2012 | DS01 | Application to strike the company off the register | |
18 Jul 2012 | AR01 |
Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-07-18
|
|
16 May 2012 | SH20 | Statement by Directors | |
16 May 2012 | SH19 |
Statement of capital on 16 May 2012
|
|
16 May 2012 | CAP-SS | Solvency Statement dated 01/05/12 | |
16 May 2012 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
14 Oct 2011 | CH01 | Director's details changed for Pierre Andre Jacques Lorinet on 13 October 2011 | |
05 Oct 2011 | AP01 | Appointment of Mr Martinus Wilhelmus Snijder as a director on 30 September 2011 | |
03 Oct 2011 | AP01 | Appointment of Mr Jose Miguel Pacheco Conceta Mayuri as a director on 30 September 2011 | |
30 Sep 2011 | TM01 | Termination of appointment of Dmitry Miller as a director on 30 September 2011 | |
05 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
24 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
18 Jan 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 | |
15 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Mr Charles Corfield Bucknall on 15 April 2010 | |
15 Apr 2010 | CH03 | Secretary's details changed for Miss Mandy Walker on 15 April 2010 | |
12 Apr 2010 | AP01 | Appointment of Dmitry Miller as a director | |
12 Apr 2010 | AP01 | Appointment of Pierre Andre Jacques Lorinet as a director | |
24 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |