POSI WILLIAMS LTD

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/124 January 2012 APPLICATION FOR STRIKING-OFF

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 14 CHAPEL STREET LLANDUDNO CONWY LL30 2SY

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY WILLAIMS / 01/03/2011

View Document

14/04/1114 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY WILLAIMS / 01/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BROADBRIDGE / 01/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY APPOINTED SARAH LOUISE BROADBRIDGE

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ROSEMARY WILLAIMS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

02/03/092 March 2009 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