5TH POSITION LTD

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/201 July 2020 APPLICATION FOR STRIKING-OFF

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH BRODY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM CHANDOS HOUSE SCHOOL LANE BUCKINGHAM BUCKINGHAMSHIRE MK18 1HD

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH UNITED KINGDOM

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANCHA GWENNETH BRODY / 25/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES BRODY / 25/10/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 COMPANY NAME CHANGED PIXELS 2 PICAS LIMITED CERTIFICATE ISSUED ON 06/06/12

View Document

23/01/1223 January 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED P2P GLOBAL MARKETING LIMITED CERTIFICATE ISSUED ON 13/01/12

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