POD303 LIMITED

Company Documents

DateDescription
21/03/1921 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/12/1821 December 2018 NOTICE OF FINAL MEETING OF CREDITORS

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB

View Document

05/08/105 August 2010 NOTICE OF WINDING UP ORDER

View Document

05/08/105 August 2010 COURT ORDER NOTICE OF WINDING UP

View Document

05/08/105 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

22/06/1022 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT SIMPSON / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 03/11/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: C/O THOMSON COOPER CASTLE COURT, CARNEGIE CAMPUS DUNFERMLINE FIFE, KY11 8PB

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 26 CARSWELL PLACE DUNFERMLINE FIFE KY12 9YJ

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/01/015 January 2001 PARTIC OF MORT/CHARGE *****

View Document

23/11/0023 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 COMPANY NAME CHANGED THE KIOSK DESIGN COMPANY LIMITED CERTIFICATE ISSUED ON 11/09/00

View Document

03/12/993 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/991 December 1999 COMPANY NAME CHANGED VALUEFILM LIMITED CERTIFICATE ISSUED ON 02/12/99

View Document

26/11/9926 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/99

View Document

26/11/9926 November 1999 £ NC 1000/100000 18/11/99

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

26/11/9926 November 1999 ALTERMEMORANDUM18/11/99

View Document

26/11/9926 November 1999 NC INC ALREADY ADJUSTED 18/11/99

View Document

03/11/993 November 1999 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