Penningtons Manches Service Company LTD
Extended Company Report Includesshareholder details and share percentagesoriginal incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PENNINGTONS SERVICE COMPANY LIMITED
Company type Private Limited Company , Dissolved Company Number 02911640 Record last updated Wednesday, April 20, 2016 2:51:42 PM UTC Official Address Lynton House 7 Tavistock Square King's Cross There are 3,222 companies registered at this street
Locality King's Crosslondon Region CamdenLondon, England Postal Code WC1H9LT Sector Solicitors
Visits PENNINGTONS MANCHES SERVICE COMPANY LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-9 2024-10 2025-3 0 1 2 Document Type Publication date Download link Notices Apr 20, 2016 Final meetings Registry Jan 12, 2015 Change of registered office address Registry Jan 9, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jan 9, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Jan 9, 2015 Ordinary resolution in members' voluntary liquidation Notices Dec 31, 2014 Appointment of liquidators Notices Dec 31, 2014 Resolutions for winding-up Registry Mar 25, 2014 Annual return Registry Oct 15, 2013 Company name change Registry Oct 15, 2013 Change of name certificate Registry Mar 26, 2013 Annual return Registry Mar 8, 2013 Appointment of a man as Director Registry Mar 8, 2013 Appointment of a man as Director 2911... Registry Mar 8, 2013 Appointment of a man as Director Registry Mar 8, 2013 Appointment of a man as Director 2911... Registry Mar 7, 2013 Four appointments: 4 men Registry Mar 7, 2013 Change of accounting reference date Registry Jan 24, 2013 Re-registration of a company from unlimited to limited Registry Jan 24, 2013 Memorandum and articles - used in re-registration Registry Jan 24, 2013 Application by an unlimited company for re-registration as a private limited company Registry Jan 24, 2013 Rereg pri-plc Registry Mar 23, 2012 Annual return Registry Aug 11, 2011 Resignation of 2 people: one Solicitor and one Director (a man) Registry Aug 11, 2011 Resignation of one Director Registry Aug 11, 2011 Resignation of one Director 2911... Registry Aug 10, 2011 Appointment of a person as Director Registry Aug 10, 2011 Resignation of one Director Registry Aug 10, 2011 Resignation of one Director 2911... Registry Aug 10, 2011 Appointment of a person as Director Registry Mar 21, 2011 Annual return Registry Mar 26, 2010 Annual return 2911... Registry Apr 24, 2009 Annual return Registry Apr 21, 2008 Annual return 2911... Registry Apr 18, 2008 Notice of change of directors or secretaries or in their particulars Registry Mar 20, 2008 Resignation of a director Registry Nov 30, 2007 Resignation of a director 2911... Registry Nov 30, 2007 Resignation of a director Registry Nov 27, 2007 Resignation of one Solicitor and one Director (a man) Registry Nov 26, 2007 Resignation of one Solicitor and one Director (a man) 2911... Registry Sep 11, 2007 Change in situation or address of registered office Registry Apr 19, 2007 Resignation of a director Registry Apr 5, 2007 Resignation of one Solicitor and one Director (a man) Registry Mar 20, 2007 Notice of change of directors or secretaries or in their particulars Registry Mar 20, 2007 Annual return Registry Apr 5, 2006 Resignation of one Solicitor and one Director (a man) Registry Mar 20, 2006 Annual return Registry Nov 14, 2005 Resignation of a director Registry Oct 24, 2005 Resignation of one Solicitor and one Director (a man) Registry Apr 20, 2005 Annual return Registry Apr 19, 2005 Notice of change of directors or secretaries or in their particulars Registry Apr 5, 2004 Annual return Registry May 12, 2003 Annual return 2911... Registry Mar 21, 2002 Annual return Registry May 15, 2001 Annual return 2911... Registry Feb 7, 2001 Change of accounting reference date Registry Mar 31, 2000 Appointment of a director Registry Mar 31, 2000 Appointment of a director 2911... Registry Mar 31, 2000 Annual return Registry Mar 13, 2000 Two appointments: 2 men Registry Mar 31, 1999 Annual return Registry Feb 4, 1999 Appointment of a director Registry Jan 21, 1999 Appointment of a man as Solicitor and Director Registry Mar 23, 1998 Annual return Registry Apr 15, 1997 Notice of change of directors or secretaries or in their particulars Registry Apr 15, 1997 Annual return Registry Jan 8, 1997 Elective resolution Registry Jan 8, 1997 Elective resolution 2911... Registry Jan 8, 1997 Elective resolution Registry Sep 16, 1996 Change in situation or address of registered office Registry Sep 8, 1996 Director resigned, new director appointed Registry Apr 24, 1996 Annual return Registry May 26, 1995 Change in situation or address of registered office Registry Mar 31, 1995 Annual return Registry Mar 29, 1995 Director resigned, new director appointed Registry Dec 20, 1994 Notice of accounting reference date Registry Mar 17, 1994 Eight appointments: a person and 7 men