POLLOCK SOFTWARE LIMITED

Company Documents

DateDescription
04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM
FLAT 15 31 THREE COLT STREET
LONDON
E14 8HH

View Document

03/07/143 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/143 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/143 July 2014 DECLARATION OF SOLVENCY

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 CURRSHO FROM 30/09/2014 TO 30/04/2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS MIA ALIBO / 20/06/2010

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/12/1010 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 38 PRINCES COURT CANADA WATER LONDON SE16 7TD

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES POLLOCK / 20/10/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MISS MIA ALIBO

View Document

22/10/0922 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES POLLOCK / 12/08/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 20 FILIGREE COURT CANADA WATER LONDON SE16 5HL

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID HEREMAN

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES POLLOCK / 10/06/2008

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: G OFFICE CHANGED 28/12/07 TOP FLAT 21A PENNARD ROAD SHEPHERDS BUSH W12 8DW

View Document

24/09/0724 September 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


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