Download leads from Nexok and grow your business. Find out more

Pentagon Protection UK Limited

Documents

Total Documents149
Total Pages513

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off
3 July 2012Final Gazette dissolved via compulsory strike-off
20 March 2012First Gazette notice for compulsory strike-off
20 March 2012First Gazette notice for compulsory strike-off
23 September 2011Registered office address changed from 145-157 st John Street London EC1V 4PY on 23 September 2011
23 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PY on 23 September 2011
9 August 2011First Gazette notice for compulsory strike-off
9 August 2011First Gazette notice for compulsory strike-off
27 June 2011Auditor's resignation
27 June 2011Auditor's resignation
26 July 2010Appointment of Graham Bannerman as a director
26 July 2010Registered office address changed from Solar House Amersham Road Chesham Buckinghamshire HP5 1NG on 26 July 2010
26 July 2010Appointment of Graham Bannerman as a director
26 July 2010Appointment of Graham Bannerman as a secretary
26 July 2010Termination of appointment of Stephen Harrhy as a director
26 July 2010Termination of appointment of Christopher Mather as a secretary
26 July 2010Registered office address changed from Solar House Amersham Road Chesham Buckinghamshire HP5 1NG on 26 July 2010
26 July 2010Termination of appointment of Stephen Harrhy as a director
26 July 2010Appointment of Graham Bannerman as a secretary
26 July 2010Termination of appointment of Christopher Mather as a secretary
6 July 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 99
6 July 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 99
6 April 2010Full accounts made up to 30 September 2009
6 April 2010Full accounts made up to 30 September 2009
20 November 2009Appointment of Mr Christopher Rufus Beresford Mather as a secretary
20 November 2009Termination of appointment of Alan Nicholl as a secretary
20 November 2009Appointment of Mr Christopher Rufus Beresford Mather as a secretary
20 November 2009Termination of appointment of Alan Nicholl as a secretary
7 July 2009Secretary appointed alan robert nicholl
7 July 2009Appointment terminated secretary derek lamb
7 July 2009Secretary appointed alan robert nicholl
7 July 2009Appointment Terminated Secretary derek lamb
16 April 2009Full accounts made up to 30 September 2008
16 April 2009Full accounts made up to 30 September 2008
14 April 2009Secretary appointed derek james lamb
14 April 2009Appointment terminated secretary danielle stewart
14 April 2009Secretary appointed derek james lamb
14 April 2009Return made up to 12/04/09; full list of members
14 April 2009Appointment Terminated Director alan nicholl
14 April 2009Return made up to 12/04/09; full list of members
14 April 2009Appointment Terminated Secretary danielle stewart
14 April 2009Appointment terminated director alan nicholl
12 May 2008Return made up to 12/04/08; full list of members
12 May 2008Return made up to 12/04/08; full list of members
15 April 2008Location of register of members
15 April 2008Location of register of members
27 February 2008Full accounts made up to 30 September 2007
27 February 2008Full accounts made up to 30 September 2007
8 October 2007Return made up to 12/04/07; full list of members
8 October 2007Return made up to 12/04/07; full list of members
6 July 2007Director resigned
6 July 2007Director resigned
6 July 2007Director resigned
6 July 2007Director resigned
23 April 2007Full accounts made up to 30 September 2006
23 April 2007Full accounts made up to 30 September 2006
27 November 2006Secretary resigned
27 November 2006New secretary appointed
27 November 2006New secretary appointed
27 November 2006Secretary resigned
16 October 2006Company name changed pentagon filmtek LIMITED\certificate issued on 16/10/06
16 October 2006Company name changed pentagon filmtek LIMITED\certificate issued on 16/10/06
11 August 2006Registered office changed on 11/08/06 from: pentagon house unit 4 acton park estate the vale london W3 7QE
11 August 2006Director resigned
11 August 2006Registered office changed on 11/08/06 from: pentagon house unit 4 acton park estate the vale london W3 7QE
11 August 2006Director resigned
22 May 2006Return made up to 12/04/06; full list of members
22 May 2006Return made up to 12/04/06; full list of members
20 April 2006Full accounts made up to 30 September 2005
20 April 2006Full accounts made up to 30 September 2005
12 August 2005Particulars of mortgage/charge
12 August 2005Particulars of mortgage/charge
17 May 2005Particulars of mortgage/charge
17 May 2005Particulars of mortgage/charge
4 May 2005Return made up to 12/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
4 May 2005Return made up to 12/04/05; full list of members
3 May 2005Full accounts made up to 30 September 2004
3 May 2005Full accounts made up to 30 September 2004
7 February 2005New director appointed
7 February 2005New director appointed
18 November 2004New secretary appointed
18 November 2004Resolutions
  • RES13 ‐ Secretary appointed 12/11/04
18 November 2004New secretary appointed
18 November 2004Resolutions
  • RES13 ‐ Secretary appointed 12/11/04
5 October 2004Company name changed film tek LIMITED\certificate issued on 05/10/04
5 October 2004Company name changed film tek LIMITED\certificate issued on 05/10/04
12 August 2004Accounts for a dormant company made up to 30 September 2003
12 August 2004Accounts made up to 30 September 2003
5 May 2004New director appointed
5 May 2004New director appointed
5 May 2004Return made up to 12/04/04; full list of members
5 May 2004New director appointed
5 May 2004New director appointed
5 May 2004New director appointed
5 May 2004Return made up to 12/04/04; full list of members
5 May 2004Secretary resigned;director resigned
5 May 2004Secretary resigned;director resigned
5 May 2004New director appointed
19 March 2004Director's particulars changed
19 March 2004Director's particulars changed
18 December 2003Company name changed pentagon glass technologies limi ted\certificate issued on 18/12/03
18 December 2003Company name changed pentagon glass technologies limi ted\certificate issued on 18/12/03
13 June 2003Return made up to 12/04/03; full list of members
13 June 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/03
17 February 2003Accounts made up to 30 September 2002
17 February 2003Accounts for a dormant company made up to 30 September 2002
19 July 2002Secretary's particulars changed;director's particulars changed
19 July 2002Secretary's particulars changed;director's particulars changed
6 June 2002Return made up to 12/04/02; full list of members
6 June 2002Return made up to 12/04/02; full list of members
22 April 2002Total exemption small company accounts made up to 30 September 2001
22 April 2002Total exemption small company accounts made up to 30 September 2001
3 September 2001Director resigned
3 September 2001Director resigned
20 August 2001Return made up to 12/04/01; full list of members
20 August 2001Return made up to 12/04/01; full list of members
10 July 2001Ad 15/12/00--------- £ si [email protected]=76 £ ic 22/98
10 July 2001Ad 15/12/00--------- £ si [email protected]=76 £ ic 22/98
5 July 2001Company name changed pentagon supaglass uk LIMITED\certificate issued on 05/07/01
5 July 2001Company name changed pentagon supaglass uk LIMITED\certificate issued on 05/07/01
7 February 2001Ad 30/01/01--------- £ si [email protected]=20 £ ic 2/22
7 February 2001Ad 30/01/01--------- £ si [email protected]=20 £ ic 2/22
7 February 2001New director appointed
7 February 2001New director appointed
25 January 2001Return made up to 12/04/00; full list of members
25 January 2001Return made up to 12/04/00; full list of members
17 January 2001Secretary resigned
17 January 2001Director resigned
17 January 2001Director resigned
17 January 2001Secretary resigned
16 January 2001Compulsory strike-off action has been discontinued
16 January 2001Compulsory strike-off action has been discontinued
12 January 2001New director appointed
12 January 2001New secretary appointed;new director appointed
12 January 2001New director appointed
12 January 2001New secretary appointed;new director appointed
11 January 2001Registered office changed on 11/01/01 from: 82 saint john street london EC1M 4JN
11 January 2001Registered office changed on 11/01/01 from: 82 saint john street london EC1M 4JN
11 January 2001Accounting reference date extended from 30/04/00 to 30/09/00
11 January 2001Accounts made up to 30 September 2000
11 January 2001Accounts for a dormant company made up to 30 September 2000
11 January 2001Accounting reference date extended from 30/04/00 to 30/09/00
3 October 2000First Gazette notice for compulsory strike-off
3 October 2000First Gazette notice for compulsory strike-off
21 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
21 July 1999S-div 12/04/99
21 July 1999S-div 12/04/99
21 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
12 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing