POUNDMASTER LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1325 January 2013 APPLICATION FOR STRIKING-OFF

View Document

15/08/1215 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/09/119 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 201 HIGH STREET TUNSTALL STOKE ON TRENT ST6 5EG

View Document

08/09/118 September 2011 SAIL ADDRESS CREATED

View Document

08/09/118 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY ABDUL OADIR

View Document

01/07/101 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KHALIQ / 01/01/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/09/0914 September 2009 SECRETARY APPOINTED ABDUL OADIR

View Document

10/09/0910 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY ABDUL KHALIQ

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MR ABDUL QADIR

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR ABDUL KHALIO

View Document

15/08/0815 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR ABDUL QADIR

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ABDUL KHALIO

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: G OFFICE CHANGED 19/12/03 42 HONEYWALL HOUSE HONEYWALL STOKE ON TRENT STAFFORDSHIRE ST4 7HY

View Document

20/06/0320 June 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