POSSESSIO NO. 1 LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/11/1120 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LENTELL GOSLING / 01/09/2011

View Document

05/10/115 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS LENTELL GOSLING / 01/09/2011

View Document

08/03/118 March 2011 Annual return made up to 19 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM
SUSSEX HOUSE
8-10 HOMESDALE ROAD
BROMLEY
KENT
BR2 9LZ

View Document

17/11/0917 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/09/0327 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/10/0224 October 2002 LOAN STOCK 01/08/02

View Document

24/10/0224 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0224 October 2002 NC INC ALREADY ADJUSTED 01/08/02

View Document

24/10/0224 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0218 August 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/08/0218 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0218 August 2002 ￯﾿ᄑ NC 1000/200000
01/08

View Document

18/08/0218 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0218 August 2002 LOAN STOCK ￯﾿ᄑ225000 01/08/02

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM:
RUTLAND HOUSE
44 MASONS HILL
BROMLEY
KENT BR2 9EQ

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM:
MILLFIELDS HOUSE
MILLFIELDS ROAD ETTINGSHALL
WOLVERHAMPTON
WEST MIDLANDS WV4 6JE

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/10/018 October 2001 COMPANY NAME CHANGED
POSSESIO NO. 1 LIMITED
CERTIFICATE ISSUED ON 08/10/01

View Document

19/09/0119 September 2001 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