Having been setup in 2002, Pendine Enterprises Ltd have registered office in Pendine, it's status is listed as "Dissolved". The current directors of this organisation are listed as Lawrence-harbord, Lianne Pamela, Harbord, Douglas Walter. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWRENCE-HARBORD, Lianne Pamela | 01 August 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARBORD, Douglas Walter | 20 September 2002 | 01 April 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 November 2013 | |
DISS16(SOAS) - N/A | 08 November 2013 | |
DISS16(SOAS) - N/A | 06 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2013 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 22 September 2011 | |
AD01 - Change of registered office address | 23 March 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH03 - Change of particulars for secretary | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 15 September 2010 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 01 August 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363s - Annual Return | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
363s - Annual Return | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 19 June 2007 | |
AA - Annual Accounts | 23 May 2007 | |
363s - Annual Return | 10 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2006 | |
395 - Particulars of a mortgage or charge | 25 August 2006 | |
395 - Particulars of a mortgage or charge | 25 August 2006 | |
395 - Particulars of a mortgage or charge | 25 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
AA - Annual Accounts | 01 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2006 | |
395 - Particulars of a mortgage or charge | 04 January 2006 | |
363s - Annual Return | 07 October 2005 | |
RESOLUTIONS - N/A | 14 July 2005 | |
RESOLUTIONS - N/A | 14 July 2005 | |
RESOLUTIONS - N/A | 14 July 2005 | |
RESOLUTIONS - N/A | 14 July 2005 | |
287 - Change in situation or address of Registered Office | 14 July 2005 | |
AA - Annual Accounts | 14 July 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2004 | |
395 - Particulars of a mortgage or charge | 30 September 2004 | |
363s - Annual Return | 22 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2004 | |
288b - Notice of resignation of directors or secretaries | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
AA - Annual Accounts | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
363s - Annual Return | 12 January 2004 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
287 - Change in situation or address of Registered Office | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 13 February 2003 | |
NEWINC - New incorporation documents | 20 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 20 July 2007 | Outstanding |
N/A |
Debenture | 18 June 2007 | Outstanding |
N/A |
Legal charge | 18 August 2006 | Outstanding |
N/A |
Legal charge | 18 August 2006 | Outstanding |
N/A |
Debenture | 18 August 2006 | Outstanding |
N/A |
Legal mortgage | 20 December 2005 | Outstanding |
N/A |
Legal charge | 24 September 2004 | Fully Satisfied |
N/A |
Legal charge | 24 September 2004 | Fully Satisfied |
N/A |
Debenture | 19 July 2004 | Fully Satisfied |
N/A |