POCKETS SNOOKER LTD

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1310 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
C/O SUITE 8
12 DEVON PLACE
NEWPORT
GWENT
NP20 4NN
WALES

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1314 February 2013 APPLICATION FOR STRIKING-OFF

View Document

06/07/126 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/12/1114 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

19/08/1119 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM C/O SUITE 9 12 DEVON PLACE NEWPORT GWENT NP20 4NN WALES

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM SUMMIT HOUSE 5 GOLD TOPS CITY OF NEWPORT NP20 4PG UNITED KINGDOM

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR ROBERT HARRHY

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRHY

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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