- Company Overview for PENGELLY CE TURBINE LTD (08556833)
- Filing history for PENGELLY CE TURBINE LTD (08556833)
- People for PENGELLY CE TURBINE LTD (08556833)
- Charges for PENGELLY CE TURBINE LTD (08556833)
- More for PENGELLY CE TURBINE LTD (08556833)
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) |
---|---|---|---|
08 Jul 2014 | CH01 | Director's details changed for Mr Dean Terence Robson on 1 November 2013 | |
08 Jul 2014 | CH01 | Director's details changed for Mr Sean Jonathan Notley on 1 November 2013 | |
27 May 2014 | SH08 | Change of share class name or designation | |
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | AP01 | Appointment of Mr Ian James Sylvester Hodge as a director | |
21 May 2014 | MR01 | Registration of charge 085568330003 | |
21 May 2014 | MR01 | Registration of charge 085568330004 | |
19 Feb 2014 | SH08 | Change of share class name or designation | |
04 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | SH02 | Sub-division of shares on 23 January 2014 | |
28 Jan 2014 | MR01 | Registration of charge 085568330001 | |
28 Jan 2014 | MR01 | Registration of charge 085568330002 | |
25 Oct 2013 | AD01 | Registered office address changed from Unit 10B Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB United Kingdom on 25 October 2013 | |
18 Oct 2013 | CERTNM |
Company name changed papillon turbine LIMITED\certificate issued on 18/10/13
|
|
17 Oct 2013 | AA01 | Previous accounting period shortened from 30 June 2014 to 30 September 2013 | |
05 Jun 2013 | NEWINC | Incorporation |