POCOCK DESIGN LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/138 February 2013 APPLICATION FOR STRIKING-OFF

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM PRESTON MONTFORD LANE MONTFORD BRIDGE SHREWSBURY SY4 1DU.

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/04/1220 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHERYL POCOCK / 03/05/2011

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LESLIE BERNARD POCOCK / 03/05/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHERYL POCOCK / 03/05/2011

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CHERYL POCOCK / 03/05/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LESLIE BERNARD POCOCK / 03/05/2011

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHERYL POCOCK / 14/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LESLIE BERNARD POCOCK / 14/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED CELEBRATION CRYSTAL COMPANY LIMI TED CERTIFICATE ISSUED ON 29/03/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

30/04/9330 April 1993

View Document

30/04/9330 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: STANHOPE HOUSE MARK RAKE BROMBROUGH WIRRAL L62 2DN

View Document

09/09/929 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 ALTER MEM AND ARTS 04/11/91

View Document

18/11/9118 November 1991 Resolutions

View Document

15/11/9115 November 1991 COMPANY NAME CHANGED BALLANTRAE LIMITED CERTIFICATE ISSUED ON 18/11/91

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9010 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

03/12/903 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

03/12/903 December 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

21/08/8921 August 1989 EXEMPTION FROM APPOINTING AUDITORS 310789

View Document

21/08/8921 August 1989 EXEMPT FROM APP AUD 310789 310789

View Document

18/04/8918 April 1989

View Document

18/04/8918 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/884 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8710 December 1987 WD 25/11/87 AD 16/11/87--------- � SI 98@1=98 � IC 2/100

View Document

01/12/871 December 1987 REGISTERED OFFICE CHANGED ON 01/12/87 FROM: 140 THE ALBANY OLD HALL STREET LIVERPOOL L3 9EY

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 ALTER MEM AND ARTS 081087

View Document

16/11/8716 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/11/8713 November 1987 ALTER MEM AND ARTS 081087

View Document

30/09/8730 September 1987 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