POD ELECTRICAL LTD

Company Documents

DateDescription
30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 53 UNION STREET FARNBOROUGH HAMPSHIRE GU14 7PX ENGLAND

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 1 PARK ROAD WOKINGHAM BERKSHIRE RG40 2AH

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SIOBHAN ALISON EVERITT / 01/04/2010

View Document

30/03/1130 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SIOBHAN ALISON EVERITT / 01/01/2010

View Document

14/04/1014 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY DAVID EVERITT / 01/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN ALISON EVERITT / 01/01/2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 4 THE COURTYARD DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AZ

View Document

24/12/0924 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/081 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

03/04/073 April 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: G OFFICE CHANGED 20/03/07 11 CAVES FARM CLOSE SAND HURST BERKSHIRE GU47 8EA

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: G OFFICE CHANGED 23/02/06 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0625 January 2006 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