POSH PANTRIES LIMITED

Company Documents

DateDescription
02/12/112 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/113 February 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/12/1024 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1015 December 2010 APPLICATION FOR STRIKING-OFF

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON STEWART / 29/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/09/0928 September 2009 PREVEXT FROM 31/01/2009 TO 31/05/2009

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MRS ALISON STEWART

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR RESIGNED COLIN STEWART

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: 79-81 KELVIN ROAD NORTH LENZIEMILL CUMBERNAULD G67 2BD

View Document

11/01/0811 January 2008 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