ON THE SPOT POOL SERVICES LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1010 November 2010 APPLICATION FOR STRIKING-OFF

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAYNE ROSEMARY HEASMAN / 07/03/2010

View Document

20/05/1020 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEPHEN HEASMAN / 07/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/11/031 November 2003 REGISTERED OFFICE CHANGED ON 01/11/03 FROM: G OFFICE CHANGED 01/11/03 17 RUSKIN CLOSE SELSEY CHICHESTER WEST SUSSEX PO20 0TE

View Document

26/03/0326 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/017 March 2001 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