POLE TO POLE WORLDWIDE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|
13/05/1913 May 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/03/2019:LIQ. CASE NO.1 View Document |
05/07/185 July 2018 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 View Document |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM
GSC HOUSE 169 SOUTH LANE
NEW MALDEN
SURREY
KT3 5ES
UNITED KINGDOM View Document |
14/03/1814 March 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) View Document |
14/03/1814 March 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 View Document |
14/03/1814 March 2018 | EXTRAORDINARY RESOLUTION TO WIND UP View Document |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES View Document |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES View Document |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 View Accounts |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, SECRETARY IM LEAN View Document |
08/02/168 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders View Document |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM
60/62 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6QZ View Document |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 June 2015 View Document |
04/02/154 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders View Document |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 June 2014 View Document |
29/01/1429 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders View Document |
30/06/1330 June 2013 | Annual accounts small company total exemption made up to 30 June 2013 View Document |
12/02/1312 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders View Document |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 June 2012 View Document |
15/02/1215 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders View Document |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 June 2011 View Document |
02/02/112 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders View Document |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW COBLEY / 14/01/2011 View Document |
02/02/112 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / IM SOOI LEAN / 14/01/2011 View Document |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 June 2010 View Document |
01/02/101 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders View Document |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW COBLEY / 14/01/2010 View Document |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 June 2009 View Document |
09/02/099 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS View Document |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 June 2008 View Document |
08/02/088 February 2008 | DIRECTOR'S PARTICULARS CHANGED View Document |
08/02/088 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS View Document |
30/06/0730 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 View Document |
19/02/0719 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS View Document |
19/12/0619 December 2006 | SECRETARY'S PARTICULARS CHANGED View Document |
19/12/0619 December 2006 | DIRECTOR'S PARTICULARS CHANGED View Document |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 View Document |
20/01/0620 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS View Document |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 View Document |
31/01/0531 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS View Document |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 View Document |
02/02/042 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS View Document |
30/06/0330 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 View Document |
17/01/0317 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS View Document |
30/06/0230 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 View Document |
17/01/0217 January 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS View Document |
30/06/0130 June 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 View Document |
22/01/0122 January 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS View Document |
16/11/0016 November 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01 View Document |
22/02/0022 February 2000 | REGISTERED OFFICE CHANGED ON 22/02/00 FROM:
120 EAST ROAD
LONDON
N1 6AA View Document |
22/02/0022 February 2000 | COMPANY NAME CHANGED
HOLDSPORT LIMITED
CERTIFICATE ISSUED ON 23/02/00 View Document |
22/02/0022 February 2000 | COMPANY NAME CHANGED
HOLDSPORT LIMITED
CERTIFICATE ISSUED ON 23/02/00;
RESOLUTION PASSED ON 16/02/00 View Document |
14/01/0014 January 2000 | 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