POD LIMITED

Company Documents

DateDescription
15/06/0915 June 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/0915 March 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

18/10/0818 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2008:LIQ. CASE NO.1

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: BRIDGE HOUSE BRIDGE STREET OLNEY BUCKINGHAMSHIRE MK46 4AB

View Document

28/05/0828 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/05/0828 May 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

31/03/0831 March 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008611,00009534

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

09/03/059 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/09/02

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/09/966 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 RETURN MADE UP TO 28/08/95; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 NC INC ALREADY ADJUSTED 22/12/94

View Document

12/01/9512 January 1995 9900 22/12/94

View Document

12/01/9512 January 1995 9900 22/12/94 � NC 100/10000 22/12/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 21/09/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94

View Document

21/09/9421 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/11/9319 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/10/938 October 1993 COMPANY NAME CHANGED ACROSTONE LIMITED CERTIFICATE ISSUED ON 11/10/93; RESOLUTION PASSED ON 01/10/93

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93 FROM: CHURCHILL HOUSE 2, BROADWAY KETTERING NN15 6DD

View Document

22/09/9322 September 1993 ALTER MEM AND ARTS 08/09/93

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9328 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information