POSITRON ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/114 July 2011 APPLICATION FOR STRIKING-OFF

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

05/03/105 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELAINE THRIPPLETON / 01/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID THRIPPLETON / 01/03/2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: G OFFICE CHANGED 05/03/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/02/0312 February 2003 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