POSITREND LIMITED
Company Documents
Date | Description |
---|---|
28/12/2228 December 2022 | Termination of appointment of David Thomas Scott as a secretary on 2018-09-30 |
28/12/2228 December 2022 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to 2 Luttryngton Court Newton Aycliffe DL5 7HL on 2022-12-28 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
07/12/137 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/03/1316 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS SCOTT / 11/11/2012 |
16/03/1316 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE COUNTY DURHAM DL5 7HX |
03/04/123 April 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/03/1112 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD HERBERT SMITH / 01/10/2009 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/12/0930 December 2009 | APPOINTMENT TERMINATED, DIRECTOR MARC SMITH |
30/03/0930 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/03/0821 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
13/04/0713 April 2007 | NEW SECRETARY APPOINTED |
11/04/0711 April 2007 | S386 DISP APP AUDS 30/03/07 |
11/04/0711 April 2007 | SECRETARY RESIGNED |
11/04/0711 April 2007 | DIRECTOR RESIGNED |
11/04/0711 April 2007 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: POSITREND LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
11/04/0711 April 2007 | S366A DISP HOLDING AGM 30/03/07 |
30/03/0730 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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