POP CONSULTING LIMITED

Company Documents

DateDescription
28/06/1428 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/1428 March 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/03/1319 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
87-89 PARK LANE
HORNCHURCH
ESSEX
RM11 1BH

View Document

19/01/1219 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/01/1219 January 2012 SPECIAL RESOLUTION TO WIND UP

View Document

19/01/1219 January 2012 DECLARATION OF SOLVENCY

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

17/06/1117 June 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES NIGEL MORGAN / 19/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN GLYN MORGAN / 19/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 COMPANY NAME CHANGED GET OFF YOUR BUM LIMITED
CERTIFICATE ISSUED ON 03/07/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN MORGAN / 01/01/2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 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