Date | Description |
2024-04-18 |
delete index_pages_linkeddomain youtube.com |
2024-04-18 |
insert terms_pages_linkeddomain cookieyes.com |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-17 |
delete product_pages_linkeddomain cookieyes.com |
2024-03-17 |
delete terms_pages_linkeddomain cookieyes.com |
2024-03-17 |
insert index_pages_linkeddomain youtube.com |
2023-09-16 |
delete career_pages_linkeddomain plus.google.com |
2023-09-16 |
delete index_pages_linkeddomain plus.google.com |
2023-09-16 |
delete phone 00351 21 413 9890 |
2023-09-16 |
delete product_pages_linkeddomain plus.google.com |
2023-09-16 |
delete terms_pages_linkeddomain plus.google.com |
2023-09-16 |
insert phone + 44 1942 266 3910 |
2023-09-16 |
insert product_pages_linkeddomain cookieyes.com |
2023-06-27 |
insert terms_pages_linkeddomain cookieyes.com |
2023-04-07 |
delete sic_code 32990 - Other manufacturing n.e.c. |
2023-04-07 |
insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials |
2023-04-07 |
insert sic_code 22290 - Manufacture of other plastic products |
2023-04-07 |
insert sic_code 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES |
2022-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-07-29 |
delete phone + 44 1942 266 355 |
2022-07-29 |
insert phone + 44 1942 266 391 |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2022-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK SEYMOUR / 11/01/2022 |
2022-02-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENTRE HOLDINGS LIMITED |
2022-02-25 |
update statutory_documents CESSATION OF MICHAEL FREDERICK SEYMOUR AS A PSC |
2022-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN KILGALLON |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
2021-04-07 |
delete company_previous_name PENTRE (HOLDINGS) LIMITED |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-02 |
delete phone 0033 6 77 28 71 38 |
2021-02-02 |
insert phone + 44 1942 266 355 |
2021-02-02 |
insert phone +44 1942 676 331 |
2020-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-12-07 |
update num_mort_charges 13 => 14 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025144150014 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-29 |
delete address Km. 3,7
08400 Granollers
Barcelona
España |
2019-09-29 |
insert address 08520 Granollers
Barcelona
España |
2019-09-29 |
update primary_contact Penfield Road
Leigh
Lancashire
UK
WN73PG => Penfield Road
Leigh
Lancashire
UK
WN7 3PG |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2018-04-14 |
update founded_year null => 1988 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-07-07 |
update num_mort_outstanding 1 => 0 |
2017-07-07 |
update num_mort_satisfied 12 => 13 |
2017-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025144150013 |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD PLATT |
2016-09-11 |
insert career_pages_linkeddomain linkedin.com |
2016-09-11 |
insert career_pages_linkeddomain plus.google.com |
2016-09-11 |
insert career_pages_linkeddomain twitter.com |
2016-09-11 |
insert index_pages_linkeddomain linkedin.com |
2016-09-11 |
insert index_pages_linkeddomain plus.google.com |
2016-09-11 |
insert index_pages_linkeddomain twitter.com |
2016-09-11 |
insert product_pages_linkeddomain linkedin.com |
2016-09-11 |
insert product_pages_linkeddomain plus.google.com |
2016-09-11 |
insert product_pages_linkeddomain twitter.com |
2016-09-11 |
insert terms_pages_linkeddomain linkedin.com |
2016-09-11 |
insert terms_pages_linkeddomain plus.google.com |
2016-09-11 |
insert terms_pages_linkeddomain twitter.com |
2016-06-08 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-06-08 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-05-27 |
update statutory_documents 24/05/16 FULL LIST |
2016-02-15 |
delete phone 001 203 730 1943 |
2016-02-15 |
insert phone 001 561 730 8051 |
2016-01-15 |
update statutory_documents TO APPROVE A SUBSTANTIAL PROPERTY TRANSACTION. 10/12/2015 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update num_mort_charges 12 => 13 |
2016-01-08 |
update num_mort_outstanding 0 => 1 |
2015-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025144150013 |
2015-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-22 |
delete fax +44 (0)1942 609 299 |
2015-09-22 |
insert fax +44 (0)1942 261 878 |
2015-07-08 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-08 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-10 |
update statutory_documents 24/05/15 FULL LIST |
2015-03-07 |
update num_mort_outstanding 2 => 0 |
2015-03-07 |
update num_mort_satisfied 10 => 12 |
2015-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2015-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2015-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE ANN MEAL |
2015-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK SEYMOUR / 23/01/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-22 |
delete alias Pentre Group Company |
2014-08-07 |
update num_mort_outstanding 5 => 2 |
2014-08-07 |
update num_mort_satisfied 7 => 10 |
2014-07-10 |
delete address Unit 2, Penfield Road
Leigh
Lancashire
UK
WN73PG |
2014-07-07 |
delete address UNIT 2 PENFIELD ROAD LEIGH LANCS UNITED KINGDOM WN7 3PG |
2014-07-07 |
insert address UNIT 2 PENFIELD ROAD LEIGH LANCS WN7 3PG |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-06-04 |
update statutory_documents 24/05/14 FULL LIST |
2014-04-16 |
delete fax 0034 606 351 680 |
2014-04-16 |
delete fax 01744 819 994 |
2014-04-16 |
delete fax 01942 609 299 |
2014-04-16 |
delete person Mr Chris Singley West |
2014-04-16 |
delete person Mr Josep Farrés North |
2014-04-16 |
delete person Mr Phillippe Breuer |
2014-04-16 |
delete phone 00 32 8774 3144 |
2014-04-16 |
delete phone 001 561 730 8051 |
2014-04-16 |
delete phone 0027 11 704 0824 |
2014-04-16 |
delete phone 0049 367 623 3404 |
2014-04-16 |
delete phone 01744 811 820 |
2014-04-16 |
delete phone 01942 676 331 |
2014-04-16 |
insert alias Pentre Group Company |
2014-04-16 |
insert contact_pages_linkeddomain google.com |
2014-04-16 |
insert contact_pages_linkeddomain linkedin.com |
2014-04-16 |
insert contact_pages_linkeddomain twitter.com |
2014-04-16 |
insert fax +44 (0)1744 819 994 |
2014-04-16 |
insert fax +44 (0)1942 609 299 |
2014-04-16 |
insert fax 0034 93 879 20 85 |
2014-04-16 |
insert phone +44 (0)1744 811 820 |
2014-02-15 |
update website_status FlippedRobots => OK |
2014-02-15 |
insert sales_emails sa..@pentregroup.com |
2014-02-15 |
delete index_pages_linkeddomain jg1ltd.com |
2014-02-15 |
delete index_pages_linkeddomain wirenet.org |
2014-02-15 |
insert alias Pentre Group Ltd. |
2014-02-15 |
insert email sa..@pentregroup.com |
2014-02-15 |
insert registration_number 02514415 |
2014-02-15 |
insert vat GB151690471 |
2014-01-23 |
update website_status OK => FlippedRobots |
2013-11-07 |
update account_category MEDUM => FULL |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-07-02 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-07-02 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-24 => 2012-05-24 |
2013-06-21 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
2013-06-17 |
update statutory_documents 24/05/13 FULL LIST |
2012-11-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-06-19 |
update statutory_documents 24/05/12 FULL LIST |
2012-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
UNIT 2 MOSS INDUSTRIAL ESTATE
ST HELENS ROAD
LEIGH
LANCASHIRE
WN7 3PF |
2012-02-28 |
update statutory_documents DIRECTOR APPOINTED MR SEAN ANDREW KILGALLON |
2011-12-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2011-10-03 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD PLATT |
2011-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN ROGERS |
2011-06-20 |
update statutory_documents 24/05/11 FULL LIST |
2011-01-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PETER JOHNSTONE |
2011-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE WRIGHT / 11/12/2010 |
2010-09-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-06-18 |
update statutory_documents 24/05/10 FULL LIST |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE ROGERS / 24/05/2010 |
2010-03-11 |
update statutory_documents SECRETARY APPOINTED MRS JULIE WRIGHT |
2010-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD PLATT |
2010-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOWARD PLATT |
2010-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-06-13 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
2005-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2004-04-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-13 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-02-13 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-02-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-13 |
update statutory_documents SECRETARY RESIGNED |
2004-02-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-13 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-01-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/03 FROM:
CHURCH STREET
WARRINGTON
WA1 2SU |
2003-06-11 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-21 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2001-03-30 |
update statutory_documents COMPANY NAME CHANGED
PENTRE (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 30/03/01 |
2001-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-09-22 |
update statutory_documents SECRETARY RESIGNED |
2000-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-29 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-08-29 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/08/00 |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 01/06/00; NO CHANGE OF MEMBERS |
2000-04-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-04-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-04-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-04-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-04-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-04-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-04-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-04-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-04-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-04-19 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/04/00 |
2000-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-01 |
update statutory_documents RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS |
1998-10-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-06-12 |
update statutory_documents RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS |
1998-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-11-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-09-09 |
update statutory_documents RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS |
1997-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-10 |
update statutory_documents CONVE
01/07/96 |
1996-07-10 |
update statutory_documents £ IC 1676381/1581
01/07/96
£ SR 1674800@1=1674800 |
1996-07-10 |
update statutory_documents £ NC 1676482/4601482
01/07/96 |
1996-07-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-07-10 |
update statutory_documents ALTER MEM AND ARTS 01/07/96 |
1996-07-10 |
update statutory_documents REDEMPTION OF SHARES 01/07/96 |
1996-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS |
1996-02-16 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1996-01-28 |
update statutory_documents CONVE
10/01/96 |
1996-01-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/96 FROM:
PENTRE HOLDINGS LTD
MOSS INDUSTRIAL ESTATE
ST HELENS ROAD LEIGH
LANCASHIRE WN7 3PF |
1996-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-18 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-01-18 |
update statutory_documents ADOPT MEM AND ARTS 10/01/96 |
1996-01-18 |
update statutory_documents CONFIRM NOMINAL CAPITAL 10/01/96 |
1995-11-21 |
update statutory_documents NC INC ALREADY ADJUSTED
04/08/95 |
1995-10-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-08-21 |
update statutory_documents ADOPT MEM AND ARTS 04/08/95 |
1995-08-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 04/08/95 |
1995-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS |
1994-12-01 |
update statutory_documents NC INC ALREADY ADJUSTED
24/11/94 |
1994-12-01 |
update statutory_documents £ NC 1500/1600
24/11/9 |
1994-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/94 FROM:
C/O PENTRE GROUP LIMITED
BOLD INDUSTRIAL PARK
NEILLS ROAD
BOLD ST HELENS WA9 4TD |
1994-07-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-05-26 |
update statutory_documents RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS |
1993-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 |
1993-05-21 |
update statutory_documents RETURN MADE UP TO 01/06/93; CHANGE OF MEMBERS |
1993-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-16 |
update statutory_documents NC INC ALREADY ADJUSTED
10/03/93 |
1993-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-16 |
update statutory_documents £ NC 1000/1500
10/03/9 |
1993-03-16 |
update statutory_documents ADOPT MEM AND ARTS 10/03/93 |
1992-06-24 |
update statutory_documents RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS |
1992-04-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
1991-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/91 FROM:
4 CHESFORD GRANGE
WOOLSTON
WARRINGTON
CHESHIRE WA1 4RQ |
1991-06-27 |
update statutory_documents RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS |
1991-06-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1990-10-05 |
update statutory_documents AMENDING 88(2)R |
1990-08-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-08-16 |
update statutory_documents COMPANY NAME CHANGED
PRICEMATIC LIMITED
CERTIFICATE ISSUED ON 17/08/90 |
1990-08-06 |
update statutory_documents S-DIV
31/07/90 |
1990-08-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/90 FROM:
GROUND FLOOR
10 NEWHALL STREET
BIRMINGHAM
B3 3LX |
1990-08-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-08-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-08-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/90 |
1990-08-06 |
update statutory_documents ADOPT MEM AND ARTS 01/08/90 |
1990-08-06 |
update statutory_documents ADOPT MEM AND ARTS 31/07/90 |
1990-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/90 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1990-07-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |