POSITIVE EDGE PROGRAMMING LTD

Company Documents

DateDescription
30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/09/1623 September 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/03/1521 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY DEBRA PARKINSON

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED GEMMA MARIE CONNOR

View Document

13/01/1413 January 2014 SECRETARY APPOINTED GEMMA MARIE CONNOR

View Document

09/07/139 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

08/08/128 August 2012 SAIL ADDRESS CREATED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/05/1226 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CONNOR / 21/05/2012

View Document

26/05/1226 May 2012 REGISTERED OFFICE CHANGED ON 26/05/2012 FROM
5 MOUNT PLEASANT CLOSE
WALLASEY
MERSEYSIDE
CH45 5JT
ENGLAND

View Document

26/05/1226 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBRA PARKINSON / 21/05/2012

View Document

25/05/1225 May 2012 COMPANY NAME CHANGED M CONNOR LIMITED
CERTIFICATE ISSUED ON 25/05/12

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

30/01/1230 January 2012 Annual return made up to 24 June 2011 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
167 FOG LANE DIDSBURY
LANCASHIRE
MANCHESTER
M20 6FJ
ENGLAND

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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