PODWALL LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1414 January 2014 APPLICATION FOR STRIKING-OFF

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

02/06/132 June 2013 REGISTERED OFFICE CHANGED ON 02/06/2013 FROM
STONYHILLS
WARE
HERTFORDSHIRE
SG12 9HJ

View Document

01/06/131 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WHITFORD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/02/123 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TREVOR WHITFORD / 01/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR WHITFORD / 01/01/2011

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR SWIFT HORSMAN (GROUP) LIMITED

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR KEVIN TUTT

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR GARY SAUNDERS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR DUNCAN LAYZELL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM:
1 BRASSEY ROAD, OLD POTTS WAY
SHREWSBURY
SHROPSHIRE
SY3 7FA

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information