E.G.POCOCK & CO.LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 STRUCK OFF AND DISSOLVED

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

11/11/0811 November 2008 FIRST GAZETTE

View Document

10/11/0810 November 2008 SECRETARY APPOINTED SARAH POCOCK

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE DRAPER

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DUNN

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 1364 LONDON ROAD NORBURY LONDON SW16 4DE

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: HERALD HOUSE 4-6 HIGH STREET WESTERHAM KENT TN16 1RF

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/986 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 104A STATION ROAD EAST OXTED SURREY RH8 0QB

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/05/949 May 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: 104-108 STATION ROAD EAST OXTED SURREY RH8 0QB

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991

View Document

15/05/9115 May 1991

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991

View Document

15/05/9115 May 1991

View Document

15/05/9115 May 1991

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 VARYING SHARE RIGHTS AND NAMES E 180588

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 VARYING SHARE RIGHTS AND NAMES E 060488

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/09/5910 September 1959 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