PODINGTON COMPUTER SERVICES LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 DIRECTOR APPOINTED MRS ROMA AGGARWAL

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/04/1426 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 SECOND FILING WITH MUD 01/04/13 FOR FORM AR01

View Document

01/04/131 April 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD PELL

View Document

01/04/131 April 2013 REGISTERED OFFICE CHANGED ON 01/04/2013 FROM
33 SELBY LANE
KEYWORTH
NOTTINGHAM
NG12 5AQ

View Document

01/04/131 April 2013 DIRECTOR APPOINTED MR DAVID ARTHUR RICHARD BILLYEALD

View Document

01/04/131 April 2013 DIRECTOR APPOINTED MR RAJIV AGGARWAL

View Document

01/04/131 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

01/04/131 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV AGGARWAL / 01/04/2013

View Document

01/04/131 April 2013 APPOINTMENT TERMINATED, DIRECTOR GLYNIS PELL

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS PELL / 05/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

02/06/042 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED PELL NO.1 LIMITED CERTIFICATE ISSUED ON 21/04/04

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 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