POPULO RESOURCING LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2014

View Document

17/06/1317 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/04/133 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/04/133 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/133 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
NEW LODGE DRIFT ROAD
WINKFIELD
WINDSOR
BERKSHIRE
SL4 4RR
UNITED KINGDOM

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM ORCHARD LEA, DRIFT ROAD WINKFIELD WINDSOR BERKSHIRE SL4 4RU

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PAULA MCCARTHY / 15/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WOODS / 15/03/2010

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 NOTICE OF RES REMOVING AUDITOR

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: GAINSBOROUGH HOUSE 59-60 THAMES STREET WINDSOR BERKSHIRE SL4 1TX

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: THE DEAN,, 3 KELSALL PLACE BAGSHOT ROAD ASCOT BERKSHIRE SL5 9JJ

View Document

15/03/0515 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 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