- Company Overview for PENGER LIMITED (07092171)
- Filing history for PENGER LIMITED (07092171)
- People for PENGER LIMITED (07092171)
- More for PENGER LIMITED (07092171)
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) |
---|---|---|---|
10 Oct 2011 | TM01 | Termination of appointment of Simon Peter Dowson as a director on 1 October 2011 | |
10 Oct 2011 | TM02 | Termination of appointment of Bournewood Limited as a secretary on 1 October 2011 | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
20 Jan 2011 | AD01 | Registered office address changed from 31 Grey Street Bishop Auckland County Durham DL14 7BQ United Kingdom on 20 January 2011 | |
20 Jan 2011 | TM01 | Termination of appointment of Gareth Wainwright as a director | |
20 Jan 2011 | AP01 | Appointment of Mr Simon Peter Dowson as a director | |
20 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
15 Jul 2010 | CH04 | Secretary's details changed for Bournewood Limited on 14 July 2010 | |
15 Jul 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 | |
14 Jul 2010 | AP04 | Appointment of Bournewood Limited as a secretary | |
14 Jul 2010 | AD01 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 14 July 2010 | |
14 Jul 2010 | AP01 | Appointment of Mr Gareth Paul Wainwright as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Brian Wadlow as a director | |
01 Dec 2009 | NEWINC | Incorporation |