- Company Overview for PENWORTH MARKETING LIMITED (04645284)
- Filing history for PENWORTH MARKETING LIMITED (04645284)
- People for PENWORTH MARKETING LIMITED (04645284)
- More for PENWORTH MARKETING LIMITED (04645284)
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) |
---|---|---|---|
01 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2010 | DS01 | Application to strike the company off the register | |
22 Mar 2010 | AR01 |
Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-03-22
|
|
18 Jan 2010 | CH01 | Director's details changed for Stephan Pretorius on 1 November 2009 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Mar 2009 | 363a | Return made up to 23/01/09; full list of members | |
03 Mar 2009 | 288c | Director's Change of Particulars / jacques van niekerk / 22/07/2008 / HouseName/Number was: , now: 24; Street was: 10 fielding mews, now: leconfield avenue; Area was: barnes, now: ; Post Code was: SW13 9EY, now: SW12 0LD; Country was: , now: united kingdom | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from 8 duncannon street london WC2N 4JF | |
18 Feb 2009 | 288c | Director's Change of Particulars / stephan pretorius / 25/11/2008 / HouseName/Number was: , now: 20; Street was: 2ND floor, 59 fitzjohns avenue, now: vane close; Post Town was: hampstead, now: london; Region was: london, now: ; Post Code was: NW3, now: NW3 5UN | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Jun 2007 | 363a | Return made up to 23/01/07; full list of members | |
09 May 2007 | 288c | Director's particulars changed | |
08 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 May 2007 | 288c | Director's particulars changed | |
08 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Apr 2007 | 288c | Director's particulars changed | |
19 Mar 2007 | 287 | Registered office changed on 19/03/07 from: c/o f m c b hathaway house, popes drive finchley london N3 1QF | |
28 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
20 Jul 2006 | 122 | S-div 27/06/06 | |
20 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2006 | 363a | Return made up to 23/01/06; full list of members | |
14 Feb 2006 | 288c | Director's particulars changed | |
14 Feb 2006 | 288c | Director's particulars changed |