POOLE PR LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000016

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 14 MOSSDALE CLOSE GREAT SANKEY WARRINGTON ENGLAND WA5 3RY ENGLAND

View Document

16/12/1016 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 28 CROSBY ROAD NORTH WATERLOO MERSEYSIDE L22 4QF

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL DAVID POOLE / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY HAROLD TODD

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/06/072 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: G OFFICE CHANGED 01/05/07 PENTHOUSE SUITE MERCHANTS COURT LORD STREET LIVERPOOL MERSEYSIDE L2 1TZ

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/071 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0614 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 COMPANY NAME CHANGED HALLCO 1245 LIMITED CERTIFICATE ISSUED ON 03/03/06

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 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