- Company Overview for PENDLEWOOD LIMITED (04291625)
- Filing history for PENDLEWOOD LIMITED (04291625)
- People for PENDLEWOOD LIMITED (04291625)
- Charges for PENDLEWOOD LIMITED (04291625)
- Insolvency for PENDLEWOOD LIMITED (04291625)
- More for PENDLEWOOD LIMITED (04291625)
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 Jan 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Jan 2003 | 363s |
Return made up to 21/09/02; full list of members
|
|
12 Feb 2002 | 395 | Particulars of mortgage/charge | |
06 Nov 2001 | 225 | Accounting reference date extended from 30/09/02 to 31/12/02 | |
27 Oct 2001 | 287 | Registered office changed on 27/10/01 from: 2 pendlebury road gatley cheadle cheshire SK8 4HB | |
27 Oct 2001 | 288a | New secretary appointed | |
27 Oct 2001 | 288a | New director appointed | |
04 Oct 2001 | 88(2)R | Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 | |
01 Oct 2001 | 288b | Secretary resigned | |
01 Oct 2001 | 288b | Director resigned | |
01 Oct 2001 | 287 | Registered office changed on 01/10/01 from: 134 percival road enfield middlesex EN1 1QU | |
21 Sep 2001 | NEWINC | Incorporation |