GARY POOLE UPVC INSTALLATIONS LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1328 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

09/03/119 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/03/119 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY POOLE / 07/04/2010

View Document

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

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM:
VICARAGE CORNER HOUSE
219 BURTON ROAD
DERBY
DERBYSHIRE DE23 6AE

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM:
VICARAGE CORNER HOUSE
219 BURTON ROAD
DERBY
DERBYSHIRE DE23 6AE

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM:
WHARF LODGE
112 MANSFIELD ROAD
DERBY
DERBYSHIRE DE1 3RA

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 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