Pentagon Chemical Specialties Ltd was registered on 28 March 2002 and are based in Derby, Derbyshire, it has a status of "Dissolved". This organisation does not have any directors listed. We don't know the number of employees at the company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 January 2019 | |
LIQ13 - N/A | 02 October 2018 | |
LIQ03 - N/A | 06 December 2017 | |
MR04 - N/A | 07 June 2017 | |
AD01 - Change of registered office address | 12 October 2016 | |
RESOLUTIONS - N/A | 09 October 2016 | |
RESOLUTIONS - N/A | 07 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 October 2016 | |
4.70 - N/A | 07 October 2016 | |
AP01 - Appointment of director | 11 August 2016 | |
TM01 - Termination of appointment of director | 11 August 2016 | |
TM01 - Termination of appointment of director | 11 August 2016 | |
TM01 - Termination of appointment of director | 11 August 2016 | |
AR01 - Annual Return | 12 April 2016 | |
CH04 - Change of particulars for corporate secretary | 24 February 2016 | |
MR01 - N/A | 08 July 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AP01 - Appointment of director | 05 December 2014 | |
AP01 - Appointment of director | 17 November 2014 | |
AP04 - Appointment of corporate secretary | 17 November 2014 | |
AP01 - Appointment of director | 17 November 2014 | |
AD01 - Change of registered office address | 17 November 2014 | |
AD04 - Change of location of company records to the registered office | 14 November 2014 | |
TM01 - Termination of appointment of director | 14 November 2014 | |
TM01 - Termination of appointment of director | 14 November 2014 | |
TM01 - Termination of appointment of director | 14 November 2014 | |
TM01 - Termination of appointment of director | 14 November 2014 | |
TM01 - Termination of appointment of director | 14 November 2014 | |
TM01 - Termination of appointment of director | 14 November 2014 | |
TM02 - Termination of appointment of secretary | 14 November 2014 | |
MR04 - N/A | 08 November 2014 | |
MR04 - N/A | 08 November 2014 | |
MR04 - N/A | 08 November 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 May 2014 | |
AD04 - Change of location of company records to the registered office | 14 May 2014 | |
AA - Annual Accounts | 06 January 2014 | |
MR01 - N/A | 02 December 2013 | |
MR04 - N/A | 29 November 2013 | |
MR04 - N/A | 22 August 2013 | |
AR01 - Annual Return | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
CH01 - Change of particulars for director | 24 April 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
AA - Annual Accounts | 28 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
CH03 - Change of particulars for secretary | 17 January 2013 | |
CH01 - Change of particulars for director | 15 June 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 13 May 2011 | |
CH01 - Change of particulars for director | 06 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AP01 - Appointment of director | 15 November 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 March 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AP01 - Appointment of director | 03 February 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
MG01 - Particulars of a mortgage or charge | 15 December 2009 | |
395 - Particulars of a mortgage or charge | 10 September 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2009 | |
AA - Annual Accounts | 16 April 2009 | |
AUD - Auditor's letter of resignation | 06 November 2008 | |
AUD - Auditor's letter of resignation | 15 October 2008 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2006 | |
363a - Annual Return | 03 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
AA - Annual Accounts | 14 November 2005 | |
288a - Notice of appointment of directors or secretaries | 25 October 2005 | |
288a - Notice of appointment of directors or secretaries | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 07 April 2005 | |
395 - Particulars of a mortgage or charge | 16 September 2004 | |
363s - Annual Return | 02 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2004 | |
AA - Annual Accounts | 05 January 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
363s - Annual Return | 02 April 2003 | |
225 - Change of Accounting Reference Date | 14 October 2002 | |
288a - Notice of appointment of directors or secretaries | 12 June 2002 | |
288a - Notice of appointment of directors or secretaries | 12 June 2002 | |
288a - Notice of appointment of directors or secretaries | 12 June 2002 | |
288a - Notice of appointment of directors or secretaries | 12 June 2002 | |
395 - Particulars of a mortgage or charge | 15 May 2002 | |
287 - Change in situation or address of Registered Office | 13 May 2002 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
288b - Notice of resignation of directors or secretaries | 03 May 2002 | |
225 - Change of Accounting Reference Date | 03 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 May 2002 | |
CERTNM - Change of name certificate | 25 April 2002 | |
NEWINC - New incorporation documents | 28 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 July 2015 | Fully Satisfied |
N/A |
A registered charge | 22 November 2013 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 04 December 2009 | Fully Satisfied |
N/A |
Chattels mortgage | 09 September 2009 | Fully Satisfied |
N/A |
Debenture deed | 08 September 2004 | Fully Satisfied |
N/A |
Debenture | 17 December 2003 | Fully Satisfied |
N/A |
All assets debenture deed | 10 May 2002 | Fully Satisfied |
N/A |