POSITION CLADDING SYSTEMS LIMITED

Company Documents

DateDescription
29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COMPTON / 03/10/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COMPTON / 13/04/2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY JAYNE NEARY

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COMPTON / 22/11/2010

View Document

08/06/108 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NC INC ALREADY ADJUSTED
30/09/02

View Document

08/10/028 October 2002 ￯﾿ᄑ NC 100/200
30/09/02

View Document

08/10/028 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/06/0125 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED
WORKDAY LIMITED
CERTIFICATE ISSUED ON 20/04/00

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM:
REGIS HOUSE
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 ALTER MEM AND ARTS 21/05/99

View Document

21/05/9921 May 1999 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