POSEIDON DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1613 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1630 November 2016 APPLICATION FOR STRIKING-OFF

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRIFFIN / 25/01/2016

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GRIFFIN

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRIFFIN / 21/07/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/06/1411 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

07/02/137 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD

View Document

03/03/113 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/02/1017 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05

View Document

27/01/0427 January 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