OLD POOLS LIMITED



Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1123 March 2011 APPLICATION FOR STRIKING-OFF

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED ADVANCED POOLS LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

17/11/1017 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH PERRY / 24/03/2010

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW HOGG

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: G OFFICE CHANGED 09/11/07 33 TURLS HILL ROAD DUDLEY WEST MIDLANDS DY3 1HQ

View Document

09/11/079 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/075 September 2007 NC INC ALREADY ADJUSTED 08/08/07

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 � NC 2000/6000 08/08/0

View Document



05/09/075 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/075 September 2007 APPOINTMENT 08/08/07

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/069 March 2006 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company