- Company Overview for PEMBRIDGE CAPITAL LIMITED (05071271)
- Filing history for PEMBRIDGE CAPITAL LIMITED (05071271)
- People for PEMBRIDGE CAPITAL LIMITED (05071271)
- More for PEMBRIDGE CAPITAL LIMITED (05071271)
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) |
---|---|---|---|
19 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Jun 2009 | 363a | Return made up to 11/03/09; full list of members | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from the tramshed walcot street bath BA1 5BD | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Aug 2008 | 363s |
Return made up to 11/03/08; no change of members
|
|
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Nov 2007 | 363s | Return made up to 11/03/07; no change of members | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 May 2006 | 363s | Return made up to 11/03/06; full list of members | |
23 May 2006 | 363(288) |
Secretary's particulars changed;secretary resigned
|
|
16 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
11 Apr 2005 | 363s | Return made up to 11/03/05; full list of members | |
11 Apr 2005 | 363(288) |
Director's particulars changed
|
|
11 Apr 2005 | 288a | New secretary appointed | |
10 Aug 2004 | 287 | Registered office changed on 10/08/04 from: 42-46 high street esher surrey KT10 9QY | |
06 Apr 2004 | 288b | Director resigned | |
06 Apr 2004 | 288a | New director appointed | |
11 Mar 2004 | NEWINC | Incorporation |