POCOCKS LIMITED

Company Documents

DateDescription
28/05/1228 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1228 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012

View Document

28/02/1228 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/11/1114 November 2011 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

14/07/1114 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011:LIQ. CASE NO.1

View Document

20/05/1020 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/05/1020 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001593,00008924

View Document

20/05/1020 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM UNIT A ACORN BUSINESS CENTRE MILTON STREET MAIDSTONE KENT ME16 8LL

View Document

16/10/0916 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: GISTERED OFFICE CHANGED ON 25/02/2008 FROM GRANVILLE HOUSE GRANVILLE ROAD MAIDSTONE KENT ME14 2BJ

View Document

07/11/077 November 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 28 BOUGHTON LANE, LOOSE MAIDSTONE KENT ME15 9QN

View Document

06/04/046 April 2004

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED LADLOWARE ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 31/03/04

View Document

08/09/038 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 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