POND AND SHARMAN LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/02/1420 February 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
125 HIGH STREET
ODIHAM
HOOK
HAMPSHIRE
RG29 1LA

View Document

09/07/139 July 2013 DECLARATION OF SOLVENCY

View Document

09/07/139 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/07/139 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE VIRGINIA YOUNG / 15/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY HELEN SHARMAN / 15/06/2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE VIRGINIA YOUNG / 15/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY HELEN SHARMAN / 15/06/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR RESIGNED EDWARD YOUNG

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MARY HELEN SHARMAN

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED JOSEPHINE VIRGINIA YOUNG

View Document

14/04/0814 April 2008 SECRETARY RESIGNED PETER GODDARD COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/06/97

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: GODDARDS LONDON ROAD SUNNINGDALE BERKS SL5 0JN

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: BROWELLS LANE FELTHAM MIDDX TW13 7EQ

View Document

08/07/938 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/04/8820 April 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 30/07/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

19/05/5519 May 1955 CERTIFICATE OF INCORPORATION

View Document

19/05/5519 May 1955 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