POUNDCRAZE LIMITED

Company Documents

DateDescription
25/11/1025 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/08/1025 August 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

10/02/1010 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/04/0915 April 2009 DISS40 (DISS40(SOAD))

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

03/02/093 February 2009 First Gazette

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/04/0815 April 2008 SECRETARY RESIGNED NIJAMUDDIN PATEL

View Document

15/04/0815 April 2008 SECRETARY APPOINTED GULAM PATEL

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 38 BILLINGE AVENUE BLACKBURN LANCASHIRE BB2 6SJ

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/06/04

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 44 MILKSTONE ROAD ROCHDALE OL11 1EB

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 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