DR JO POOLE LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1112 January 2011 APPLICATION FOR STRIKING-OFF

View Document

25/12/1025 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL POOLE / 11/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON JOHANNA POOLE / 11/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: GISTERED OFFICE CHANGED ON 24/03/2009 FROM VINE COTTAGE MAIN ROAD ITCHEN ABBAS WINCHESTER HAMPSHIRE SO21 1BQ

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN POOLE

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON POOLE / 20/03/2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POOLE / 20/03/2009

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0821 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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