THE PENTAGON 2 MANAGEMENT SERVICES LIMITED
Company number 05219648
- Company Overview for THE PENTAGON 2 MANAGEMENT SERVICES LIMITED (05219648)
- Filing history for THE PENTAGON 2 MANAGEMENT SERVICES LIMITED (05219648)
- People for THE PENTAGON 2 MANAGEMENT SERVICES LIMITED (05219648)
- More for THE PENTAGON 2 MANAGEMENT SERVICES LIMITED (05219648)
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 Jun 2008 | 288b | Appointment terminated director andrew lavin | |
09 Jun 2008 | 288b | Appointment terminated director james carter | |
09 Jun 2008 | 288b | Appointment terminated secretary janette miller | |
09 Jun 2008 | 288a | Director appointed john hubert hobson | |
09 Jun 2008 | 288a | Director appointed simon lister holte houlston | |
09 Jun 2008 | 288a | Secretary appointed charlotte louise hobson | |
09 Jun 2008 | 88(2) | Ad 02/06/08\gbp si 10@1=10\gbp ic 1/11\ | |
09 Jun 2008 | 353 | Location of register of members | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from, sceptre house, sceptre way, bamber bridge, preston, PR5 6AW | |
13 Dec 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
10 Oct 2007 | 363a | Return made up to 01/09/07; full list of members | |
22 Sep 2006 | 363s | Return made up to 01/09/06; full list of members | |
23 Aug 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
08 Sep 2005 | 363s | Return made up to 01/09/05; full list of members | |
05 Aug 2005 | 225 | Accounting reference date extended from 30/09/05 to 31/12/05 | |
07 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2004 | 288a | New director appointed | |
17 Sep 2004 | 288a | New director appointed | |
17 Sep 2004 | 288a | New director appointed | |
17 Sep 2004 | 288a | New secretary appointed | |
13 Sep 2004 | 288b | Secretary resigned | |
13 Sep 2004 | 288b | Director resigned | |
01 Sep 2004 | NEWINC | Incorporation |