POSEIDON IMPORT EXPORT & GENERAL TRADE LIMITED

Company Documents

DateDescription
28/12/2328 December 2023 Final Gazette dissolved following liquidation

View Document

28/12/2328 December 2023 Final Gazette dissolved following liquidation

View Document

28/09/2328 September 2023 Notice of final account prior to dissolution

View Document

15/06/2115 June 2021 Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY on 2021-06-15

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM
GREYFRIARS COURT
PARADISE SQUARE
OXFORD
OX1 1BB

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM:
THE DAIRY JERICHO FARM
WORTON
WITNEY
OXFORDSHIRE OX8 1EB

View Document

26/02/0426 February 2004 APPOINTMENT OF LIQUIDATOR

View Document

12/08/0312 August 2003 APPOINTMENT OF OFFICIAL RECEIVER

View Document

29/07/0329 July 2003 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/019 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/08/007 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM:
UNITS 4&5
HANBOROUGH BUSINESS PARK
LONG HANBOROUGH
OXFORD OX8 8LH

View Document

10/08/9810 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/11/9718 November 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 NEW SECRETARY APPOINTED

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 24/07/89; NO CHANGE OF MEMBERS

View Document

12/10/8912 October 1989 NEW SECRETARY APPOINTED

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM:
526 BANBURY ROAD
OXFORD
OX2 8EG

View Document

23/02/8823 February 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/02/8822 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/868 November 1986 ANNUAL RETURN MADE UP TO 22/09/86

View Document

11/10/8611 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

31/10/8331 October 1983 CERTIFICATE OF INCORPORATION

View Document

31/10/8331 October 1983 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