POD1 LTD

Company Documents

DateDescription
03/05/153 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/02/153 February 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/01/1415 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2013

View Document

22/03/1322 March 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/03/1322 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013

View Document

09/01/139 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2012

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

06/12/116 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

06/12/116 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00002603,00009732

View Document

06/12/116 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

05/05/115 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00002376

View Document

06/04/116 April 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / FADI SHUMAN / 23/01/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FADI SHUMAN / 23/01/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC AIME ROLAND CAUDRON / 01/06/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S PARTICULARS MARC CAUDRON

View Document

01/03/081 March 2008 DIRECTOR'S PARTICULARS MARC CAUDRON

View Document

01/03/081 March 2008 DIRECTOR AND SECRETARY'S PARTICULARS FADI SHUMAN

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 34 ARLINGTON ROAD LONDON NW1 7HU

View Document

06/02/076 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 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