Founded in 1995, Pennine Systems Ltd has its registered office in Wigan, it's status is listed as "Active". We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TORR, Louise | 20 June 1995 | 19 February 2003 | 1 |
TORR, Sylvia | 24 May 1995 | 20 June 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 28 March 2019 | |
AD01 - Change of registered office address | 25 May 2018 | |
AAMD - Amended Accounts | 21 May 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 26 March 2018 | |
MR01 - N/A | 10 August 2017 | |
MR04 - N/A | 14 July 2017 | |
MR04 - N/A | 13 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 21 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 June 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 14 April 2016 | |
AD01 - Change of registered office address | 14 April 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AD01 - Change of registered office address | 01 May 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH03 - Change of particulars for secretary | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 03 June 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 07 April 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
363a - Annual Return | 17 April 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363a - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 21 March 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 10 April 2006 | |
363s - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 22 February 2005 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 23 March 2004 | |
363s - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 04 May 2003 | |
288b - Notice of resignation of directors or secretaries | 05 March 2003 | |
288a - Notice of appointment of directors or secretaries | 05 March 2003 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 12 March 2002 | |
AA - Annual Accounts | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 08 November 2000 | |
363s - Annual Return | 03 April 2000 | |
AA - Annual Accounts | 08 November 1999 | |
363s - Annual Return | 14 May 1999 | |
363a - Annual Return | 14 May 1999 | |
AA - Annual Accounts | 25 February 1999 | |
AA - Annual Accounts | 07 May 1998 | |
363s - Annual Return | 02 July 1997 | |
288a - Notice of appointment of directors or secretaries | 29 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1997 | |
AA - Annual Accounts | 31 January 1997 | |
395 - Particulars of a mortgage or charge | 18 July 1996 | |
363s - Annual Return | 18 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 1996 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 November 1995 | |
395 - Particulars of a mortgage or charge | 20 July 1995 | |
395 - Particulars of a mortgage or charge | 20 July 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1995 | |
CERTNM - Change of name certificate | 05 June 1995 | |
288 - N/A | 31 May 1995 | |
288 - N/A | 31 May 1995 | |
287 - Change in situation or address of Registered Office | 31 May 1995 | |
NEWINC - New incorporation documents | 29 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 August 2017 | Outstanding |
N/A |
Debenture | 20 June 2008 | Outstanding |
N/A |
Debenture | 31 October 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 15 July 1996 | Fully Satisfied |
N/A |
Chattel mortgage | 17 July 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 17 July 1995 | Fully Satisfied |
N/A |
Debenture | 07 July 1995 | Fully Satisfied |
N/A |