POOLED RESOURCES AND CONSULTANCY LTD

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1128 March 2011 APPLICATION FOR STRIKING-OFF

View Document

28/07/1028 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PARNELL / 02/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEMIMAH POOLE / 02/10/2009

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED NIGEL PATRICK PARNELL

View Document

17/04/0917 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/069 February 2006 COMPANY NAME CHANGED J AGNEW AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/02/06

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: G OFFICE CHANGED 23/02/04 367 HURST ROAD WEST MOLESEY SURREY KT8 1QW

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/015 June 2001 Incorporation

View Document


More Company Information