POSITIONEERING GLOBAL OPERATIONS LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 STRUCK OFF AND DISSOLVED

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

26/01/1926 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 FIRST GAZETTE

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY PETER GRANT

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK LYNCH

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY LYNCH / 10/05/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BRIAN LEARY / 15/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/154 June 2015 SECRETARY APPOINTED MR PETER HARVEY GRANT

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MR PETER HARVEY GRANT

View Document

20/01/1520 January 2015 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

12/09/1412 September 2014 FIRST GAZETTE

View Document

10/09/1410 September 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM GORDON HOUSE GREEN BANK ROAD ABERDEEN AB12 3BR SCOTLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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