POCKET SOLUTIONS LIMITED

Company Documents

DateDescription
03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/06/127 June 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

07/06/127 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 48 QUEENS ROAD ABERDEEN AB15 4YE UNITED KINGDOM

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED GRAEME STJOHN

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODWIN

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY FIONA CORDINER

View Document

14/07/1114 July 2011 SECRETARY APPOINTED JOAN NICOL

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED RICHARD NICOL

View Document

15/06/1115 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOODWIN / 28/04/2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

27/05/1027 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0929 August 2009 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0929 August 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS; AMEND

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY RESIGNED JULIE HAGUE

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: 252 UNION STREET ABERDEEN AB10 1TN

View Document

27/08/0927 August 2009 SECRETARY APPOINTED FIONA CORDINER

View Document

24/07/0924 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/09/0620 September 2006 � NC 1000/10000 01/09/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

02/06/032 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/05/02

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 PARTIC OF MORT/CHARGE *****

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/05/0129 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

23/05/0023 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 PARTIC OF MORT/CHARGE *****

View Document

12/06/9812 June 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 EXEMPTION FROM APPOINTING AUDITORS 09/01/98

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 COMPANY NAME CHANGED WINMOOR (SPECIALIST CARS) LIMITE D CERTIFICATE ISSUED ON 26/06/97; RESOLUTION PASSED ON 16/06/97

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 4 WEST CRAIGBSTONE STREET ABERDEEN AB11 6YL

View Document

19/07/9619 July 1996 AUDITOR'S RESIGNATION

View Document

02/05/962 May 1996 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