POSIDRIVE LIMITED

Company Documents

DateDescription
07/12/107 December 2010 STRUCK OFF AND DISSOLVED

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 11 NELSON VILLAS QUEX ROAD WESTGATE-ON-SEA KENT CT8 8BN

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY MARLENE ESSEX

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MARK ANTHONY BERNARD

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BENSON

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MARLENE ESSEX / 11/12/2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 COMPANY NAME CHANGED ARBEX LIMITED CERTIFICATE ISSUED ON 05/07/07

View Document

04/06/074 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 Incorporation

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