POM PROJECT LIMITED

Company Documents

DateDescription
07/03/177 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1620 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/167 December 2016 APPLICATION FOR STRIKING-OFF

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY JOERG BACHMANN

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

04/12/154 December 2015 SECRETARY APPOINTED MR JOERG BACHMANN

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOERG BACHMANN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM
1 OSBORNE VILLAS
FLAT 1
HOVE
EAST SUSSEX
BN3 2RD
ENGLAND

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
38 NEPTUNE COURT
THE STRAND BRIGHTON MARINA VILLAGE
BRIGHTON
EAST SUSSEX
BN2 5SL

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARTMUT JUERGEN FIEDLER / 10/04/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR GERD ADAM

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR HARTMUT JUERGEN FIEDLER

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOERG BACHMANN / 08/10/2013

View Document

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 25 ALBANY TOWERS ST. CATHERINES TERRACE HOVE EAST SUSSEX BN3 2RQ UNITED KINGDOM

View Document

01/10/121 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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